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

Nicolas Roach

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

    Resident in England

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

      IIF 1
  • Nicolas James Roach
    British born in August 1970

    Resident in England

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

      IIF 2 IIF 3
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 4
    • The Lathe, Northbrook, Farnham, GU10 5EU, England

      IIF 5
  • Mr Nicolas James Roach
    British born in August 1970

    Resident in England

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

      IIF 6
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 7
    • Hello House, 135 Somerford Road, Christchurch, BH23 3PY, England

      IIF 8 IIF 9
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 10
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 11
    • Harbour House, 1 Town Quay, Southampton, SO14 2AQ, United Kingdom

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

    Resident in England

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

      IIF 13
  • 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
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 17 IIF 18
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 19
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, United Kingdom

      IIF 20 IIF 21
    • Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 22 IIF 23
  • Roach, Nicolas James
    British company director born in August 1970

    Resident in England

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

      IIF 24
  • 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
    • Harbour House, 60purewell, Christchurch, BH23 1ES, England

      IIF 32
  • Mr Nicolas Roach
    British born in August 1970

    Resident in United Kingdom

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

      IIF 33
  • 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
    • Suite 5, Harbour House, 1 Town Quay, Southampton, Hampshire, SO14 2AQ, United Kingdom

      IIF 55
  • Roach, Nicolas James
    British accountant

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

      IIF 56
  • Roach, Nicolas James
    British company director

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

      IIF 57
  • Roach, Nicolas James
    born in August 1970

    Resident in United Kingdom

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

      IIF 58
    • Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 59 IIF 60
  • Roach, Nicolas James
    British born in August 1970

    Resident in United Kingdom

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

      IIF 61
  • Roach, Nicolas James
    British accountant born in August 1970

    Resident in United Kingdom

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

      IIF 62
    • Flat 5, 6 Upper John Street, London, W1F 9HB, United Kingdom

      IIF 63
    • Penthouse, Flat 6, Upper John Street, London, W1F 9HB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • 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
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 72
  • 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
    • Penthouse Flat 6, Upper John Street, London, W1F 9HB

      IIF 110 IIF 111 IIF 112
    • Penthouse Flat 6, Upper John Street, London, W1F 9HB, England

      IIF 113
  • Roach, Nicholas James
    British director born in August 1970

    Resident in United Kingdom

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

      IIF 114 IIF 115
  • Roach, Nicolas James

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

      IIF 116
  • Roach, Nicolas James
    born in February 2004

    Resident in U.k.

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

      IIF 117
child relation
Offspring entities and appointments 87
  • 1
    ALEXANDRA DOCK LIMITED
    09308578
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (9 parents)
    Equity (Company account)
    775,523 GBP2024-12-31
    Officer
    2015-12-01 ~ 2019-02-01
    IIF 16 - Director → ME
  • 2
    AVINGTON PARK ESTATE LIMITED
    12784483
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -47,668 GBP2020-12-31
    Officer
    2020-07-31 ~ now
    IIF 13 - Director → ME
  • 3
    BRAZIL CLOTHING EXPORTS UK LIMITED
    - now 07685508
    BRAZIL CLOTHING IMPORT UK LIMITED
    - 2012-11-01 07685508
    NICOLAS JAMES 2 LIMITED
    - 2012-10-31 07685508 04366267, 07685513, 09908188
    Flat 5 6 Upper John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 80 - Director → ME
  • 4
    CHRISTCHURCH HOTELS LTD
    - now 04521113
    AVONMOUTH HOTEL LIMITED
    - 2003-12-29 04521113
    ENTRYPLANT LIMITED
    - 2002-10-21 04521113
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (15 parents)
    Equity (Company account)
    9,063,527 GBP2024-12-31
    Officer
    2002-09-20 ~ 2012-09-26
    IIF 81 - Director → ME
    2003-06-20 ~ 2003-12-01
    IIF 56 - Secretary → ME
  • 5
    CHRISTCHURCH RESTAURANTS LIMITED
    - now 04360007
    BT DATA LIMITED
    - 2008-04-03 04360007
    TENNIS DATACO LIMITED
    - 2003-10-10 04360007
    BLAKEDEW 358 LIMITED - 2002-02-25
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (11 parents)
    Officer
    2003-04-30 ~ 2012-09-26
    IIF 105 - Director → ME
  • 6
    DR & JR INVESTMENTS LIMITED
    11076536
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -130,848 GBP2024-04-05
    Officer
    2017-11-22 ~ 2019-02-18
    IIF 115 - Director → ME
    Person with significant control
    2017-11-22 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DR & JR PROPERTIES LIMITED
    10930969 16378546
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    809,597 GBP2024-08-31
    Officer
    2017-08-24 ~ 2019-02-18
    IIF 114 - Director → ME
  • 8
    ENDSLEIGH COURT MANAGEMENT LIMITED
    05882529
    Flat 5 Endsleigh Court New Road, Stoke Fleming, Dartmouth, Devon, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-07-20 ~ 2011-02-04
    IIF 104 - Director → ME
  • 9
    ESTURA (LP) LIMITED
    FC030742
    Burleigh Manor Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 113 - Director → ME
  • 10
    ESTURA HOLDINGS LIMITED
    FC030744
    Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 110 - Director → ME
  • 11
    ESTURA INVESTMENTS LIMITED
    - now 07876466 07841329
    ESTURA COMPANY LIMITED
    - 2014-04-08 07876466
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2011-12-09 ~ 2019-02-01
    IIF 77 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 12
    ESTURA LIMITED
    FC030743
    Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 111 - Director → ME
  • 13
    ESTURA PROPERTIES LIMITED
    09033108
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -251,246 GBP2019-12-31
    Officer
    2014-05-09 ~ 2019-02-01
    IIF 98 - Director → ME
    Person with significant control
    2016-04-30 ~ 2019-05-09
    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
  • 14
    FROYLE PARK ESTATES LIMITED
    - now 07685513 08039869
    NICOLAS JAMES 1 LIMITED
    - 2012-11-06 07685513 04366267, 07685508, 09908188
    PENINSULA INVESTMENTS LIMITED
    - 2011-10-17 07685513 07816047
    NICOLAS JAMES 1 LIMITED
    - 2011-09-29 07685513 04366267, 07685508, 09908188
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,251,518 GBP2020-12-31
    Officer
    2011-06-28 ~ 2019-02-01
    IIF 78 - Director → ME
    Person with significant control
    2016-04-30 ~ 2022-11-11
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 15
    FROYLE PARK LIMITED - now
    FROYLE HARBOUR HOTEL LIMITED - 2023-06-08
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2013-09-10
    NORTHBROOK PARK LIMITED - 2013-03-13
    NICOLAS JAMES NEWCO 1 LIMITED - 2012-12-11
    FROYLE PARK ESTATES LIMITED
    - 2012-11-06 08039869 07685513
    CHRISTCHURCH HARBOUR ESTATES LIMITED
    - 2012-08-30 08039869
    2 The Paddock, Guildford, England
    Active Corporate (10 parents)
    Equity (Company account)
    922,214 GBP2024-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 65 - Director → ME
  • 16
    FROYLE PARK PROPERTIES LIMITED
    08965051 10935131
    93 Tabernacle Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    13,265 GBP2019-12-31
    Officer
    2014-03-28 ~ 2019-02-01
    IIF 25 - Director → ME
  • 17
    GOLDEN SQUARE SOHO INVESTMENTS LLP
    OC403979
    57/59 Beak Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-01-26 ~ 2016-05-16
    IIF 58 - LLP Designated Member → ME
  • 18
    HARBOUR HOSPITALITY GROUP LIMITED
    - now 10972182
    HARBOUR HOSPITALITY LIMITED
    - 2017-09-20 10972182
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Profit/Loss (Company account)
    -310 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-09-20 ~ 2019-02-01
    IIF 21 - Director → ME
  • 19
    HARBOUR HOTELS GROUP LIMITED
    09462800
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (8 parents, 23 offsprings)
    Profit/Loss (Company account)
    -1,910,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-02-27 ~ 2019-02-01
    IIF 14 - Director → ME
  • 20
    HARBOUR INTERNATIONAL LIMITED
    - now 10728451
    HARBOUR HOTELS INVESTMENTS LIMITED
    - 2017-06-09 10728451 12199597
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (13 parents, 14 offsprings)
    Profit/Loss (Company account)
    -10,003,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    2017-04-18 ~ 2019-02-01
    IIF 15 - Director → ME
  • 21
    HARBOUR LIGHTS CINEMA LIMITED
    11294447
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,957 GBP2020-12-31
    Person with significant control
    2018-04-05 ~ 2022-11-08
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    HARBOUR YACHTING LIMITED - now
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    SALCOMBE HARBOUR ESTATES LIMITED
    - 2013-08-28 08039925
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    491,891 GBP2021-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 64 - Director → ME
  • 23
    KINGS HARBOUR HOTEL LIMITED - now
    KINGS HARBOUR HOTEL LIMITED
    - 2025-10-14 06876173
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (10 parents)
    Equity (Company account)
    -992,579 GBP2024-12-31
    Officer
    2009-04-16 ~ 2012-09-26
    IIF 83 - Director → ME
  • 24
    LINETEN LIMITED
    - now 06834644
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    -365,217 GBP2025-03-31
    Person with significant control
    2022-06-29 ~ 2022-09-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    MANOR LIFE (HASLEMERE) LIMITED
    16809185
    Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    MANOR LIFE (TORQUAY) LIMITED
    16811856
    Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-10-27 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 27
    MANOR LIFE INVESTMENTS LIMITED - now
    ST IVES HARBOUR ESTATES LIMITED
    - 2013-05-08 08039882
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    30,875 GBP2020-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 67 - Director → ME
  • 28
    MANOR LIFE LIMITED
    - now 07406239 16366139
    IRIDIUM (CHRISTCHURCH) LIMITED
    - 2011-02-23 07406239
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Officer
    2010-10-13 ~ 2019-02-01
    IIF 72 - Director → ME
    Person with significant control
    2016-04-30 ~ 2021-12-23
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors as a member of a firm OE
  • 29
    MILLENNIOMICS LIMITED
    11684260
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2018-11-19
    IIF 19 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 30
    MUDEFORD LODGE LIMITED
    16632530
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2025-08-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
  • 31
    N J R PROPERTIES LIMITED
    - now 02840539
    DENNICK PROPERTIES LIMITED
    - 2000-07-13 02840539
    REWARDTYPE COMPANY LIMITED
    - 1993-09-08 02840539
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Officer
    1993-08-20 ~ 2019-02-01
    IIF 93 - Director → ME
    1993-08-20 ~ 2007-07-27
    IIF 116 - Secretary → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 32
    NICI SPVCO LIMITED
    - now 12199768
    NICI HOTELS LIMITED
    - 2021-06-07 12199768 10934327
    NJG HOTELS DEVELOPMENTS LIMITED
    - 2020-10-06 12199768
    HARBOUR HOTELS DEVELOPMENTS LIMITED
    - 2020-07-10 12199768
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2019-09-10 ~ 2021-12-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 33
    NICOLAS JAMES (NO.1) LIMITED
    - now 04366267
    NICOLAS JAMES LIMITED
    - 2021-05-05 04366267 07685513, 07685508, 09908188
    CRICKET DATA CO LIMITED
    - 2006-03-08 04366267
    BLAKEDEW 354 LIMITED - 2002-02-21
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -7,537,504 GBP2019-12-31
    Officer
    2002-04-30 ~ 2019-02-01
    IIF 100 - Director → ME
    Person with significant control
    2016-04-30 ~ 2021-12-23
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 34
    NICOLAS JAMES ESTATES LIMITED
    08933011
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Officer
    2014-03-11 ~ 2019-02-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    NICOLAS JAMES GROUP LIMITED
    - now 04973721
    OBVIAM LTD
    - 2006-03-06 04973721
    PROSPECT NUMBER 43 LIMITED
    - 2004-04-30 04973721 09519254, 06602530, 07257468... (more)
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    102,681 GBP2020-12-31
    Officer
    2004-02-17 ~ 2019-02-15
    IIF 69 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 36
    NICOLAS JAMES HOLDINGS LIMITED
    - now 05680246
    NICOLAS JAMES HOTELS LIMITED
    - 2016-06-28 05680246
    ROACH LIMITED
    - 2007-06-28 05680246
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    1,752,562 GBP2019-12-31
    Officer
    2006-01-19 ~ 2012-09-26
    IIF 106 - Director → ME
    2014-03-10 ~ 2019-02-01
    IIF 71 - Director → ME
  • 37
    NICOLAS JAMES HOMES LIMITED
    12077112
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-07-01 ~ dissolved
    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
  • 38
    NICOLAS JAMES INVESTMENTS LIMITED
    06015798
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    6,564,040 GBP2020-12-31
    Officer
    2006-12-01 ~ 2019-02-01
    IIF 61 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 39
    NICOLAS JAMES LIMITED
    - now 09908188 04366267, 07685513, 07685508
    HARBOUR HOTELS HOLDINGS LIMITED
    - 2021-05-07 09908188 12166450
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 70 offsprings)
    Officer
    2015-12-09 ~ 2019-02-01
    IIF 92 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 40
    NICOLAS JAMES RESIDENTIAL LETTINGS LTD.
    - now 06362391
    NICOLAS JAMES CARE LIMITED
    - 2010-05-04 06362391
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (10 parents)
    Equity (Company account)
    139,002 GBP2020-12-31
    Officer
    2007-09-05 ~ 2019-02-01
    IIF 95 - Director → ME
  • 41
    NICOLAS JAMES ROACH FAMILY INVESTMENTS LIMITED
    10557866
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 42
    NICOLAS JAMES TRUSTEE (NO.2) LIMITED
    - now 06402189 07243544, 06703208, 07087231... (more)
    MINMAR (868) LIMITED
    - 2007-11-19 06402189 02641728, 05631463, 06399981... (more)
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2007-11-19 ~ 2019-02-01
    IIF 94 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 43
    NICOLAS JAMES TRUSTEE (NO.3) LIMITED
    06703208 07243544, 07087231, 07365067... (more)
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2008-09-19 ~ 2019-02-01
    IIF 96 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 44
    NICOLAS JAMES TRUSTEE (NO.4) LIMITED
    - now 07087231 07243544, 06703208, 07365067... (more)
    TYROLESE (672) LIMITED - 2009-12-10
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-12-15 ~ 2019-02-01
    IIF 79 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 45
    NICOLAS JAMES TRUSTEE (NO.5) LIMITED
    07243544 06703208, 07087231, 07365067... (more)
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2010-05-05 ~ 2019-02-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
  • 46
    NICOLAS JAMES TRUSTEE (NO.6) LIMITED
    07365067 07243544, 06703208, 07087231... (more)
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2010-09-03 ~ 2019-02-01
    IIF 97 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 47
    NICOLAS JAMES TRUSTEE LIMITED
    - now 06015790
    SA LAW TWO LIMITED
    - 2006-12-08 06015790
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-12-01 ~ 2019-02-01
    IIF 76 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 48
    NJ INVESTCO 2 LIMITED
    12851606 13752069, 12565422
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-09-02 ~ 2024-11-28
    IIF 23 - Director → ME
  • 49
    NJ INVESTCO LIMITED
    12565422 13752069, 12851606
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,476,922 GBP2020-12-31
    Officer
    2020-04-21 ~ 2024-11-28
    IIF 22 - Director → ME
    Person with significant control
    2020-04-21 ~ 2020-07-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 50
    NJG ALEXANDRA WHARF APARTMENTS LIMITED - now
    ALEXANDRA WHARF APARTMENTS LIMITED
    - 2020-07-10 08653242
    OCEAN VILLAGE RESIDENTIAL LIMITED
    - 2013-09-09 08653242
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-08-16 ~ 2019-02-01
    IIF 68 - Director → ME
  • 51
    NJG ALEXANDRA WHARF LIMITED - now
    ALEXANDRA WHARF LIMITED
    - 2020-07-10 08649853
    OCEAN VILLAGE DEVELOPMENTS LIMITED
    - 2013-09-06 08649853
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -1,226,373 GBP2020-12-31
    Officer
    2013-08-14 ~ 2013-09-25
    IIF 102 - Director → ME
  • 52
    NJG CONTRACTING LIMITED
    06102538
    93 Tabernacle Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    19,009 GBP2019-12-31
    Officer
    2007-02-14 ~ 2019-02-01
    IIF 99 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 53
    NJG FROYLE PARK LIMITED - now
    FROYLE PARK LIMITED
    - 2020-07-10 08039916 08039869
    SIDMOUTH HARBOUR ESTATES LIMITED
    - 2012-08-21 08039916
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    717,910 GBP2020-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 66 - Director → ME
  • 54
    NJG HOLDINGS INTERNATIONAL LIMITED
    - now 12197148
    HARBOUR HOLDINGS INTERNATIONAL LIMITED
    - 2020-07-10 12197148
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 55
    NJG HOTELS INVESTMENTS LIMITED
    - now 12199597
    HARBOUR HOTELS INVESTMENTS LIMITED
    - 2020-07-10 12199597 10728451
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 56
    NJG PORTHMINSTER HOTEL NOMINEES LIMITED - now
    PORTHMINSTER HOTEL NOMINEES LIMITED
    - 2020-07-10 07794061
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (8 parents)
    Officer
    2011-11-08 ~ 2012-09-26
    IIF 86 - Director → ME
  • 57
    NJR INVESTMENTS LTD
    10143787
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    90,469 GBP2021-03-31
    Officer
    2016-04-24 ~ 2019-02-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 58
    NORTHBROOK ESTATE LIMITED
    08440836
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -8,466 GBP2023-12-31
    Officer
    2013-03-12 ~ 2019-02-01
    IIF 62 - Director → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 59
    NORTHBROOK PARK LLP
    OC383339 08039869
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Officer
    2013-03-13 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove members OE
    IIF 49 - Right to surplus assets - 75% or more OE
  • 60
    NORTHBROOK PARK RESIDENTIAL LLP
    OC429988
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Officer
    2019-12-12 ~ now
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 51 - Right to appoint or remove members OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to surplus assets - 75% or more OE
  • 61
    OAST HOUSE MANAGEMENT COMPANY (ALTON) LIMITED
    10195415
    5 Oast Lane, Upper Froyle, Alton, England
    Active Corporate (11 parents)
    Equity (Company account)
    1,795 GBP2024-12-31
    Officer
    2016-05-23 ~ 2019-01-17
    IIF 17 - Director → ME
  • 62
    OCEAN VILLAGE WATERSIDE DEVELOPMENTS LIMITED
    - now 07462815
    PARIS 109 LIMITED - 2011-02-04
    93 Tabernacle Street, London
    Dissolved Corporate (8 parents)
    Equity (Company account)
    587,420 GBP2019-12-31
    Officer
    2011-07-29 ~ 2019-02-01
    IIF 30 - Director → ME
  • 63
    PENINSULA INVESTMENTS LIMITED
    07816047 07685513
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (9 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Officer
    2011-11-08 ~ 2012-09-26
    IIF 88 - Director → ME
  • 64
    PORTHMINSTER BEACH APARTMENTS LLP
    OC357574
    Flat 5 6 Upper John Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-09-01 ~ 2012-04-05
    IIF 117 - LLP Designated Member → ME
  • 65
    PORTHMINSTER HOTEL COMPANY LIMITED
    00038487
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (14 parents)
    Equity (Company account)
    2,642,189 GBP2024-12-31
    Officer
    2008-01-18 ~ 2012-09-26
    IIF 108 - Director → ME
  • 66
    POWER 4 GADGETS LTD
    07771983
    Hello House, 135 Somerford Road, Christchurch, Dorset
    Dissolved Corporate (4 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 103 - Director → ME
  • 67
    POWER JACKITS LIMITED
    08176206
    Hello House, 135 Somerford Road, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 101 - Director → ME
  • 68
    PRIDE HOUSE VENTURES LIMITED
    08007351
    59-65 Worship Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-03-27 ~ 2012-05-11
    IIF 85 - Director → ME
  • 69
    PROJECT COMPLETED LIMITED
    - now 04574911
    NICOLAS JAMES CONSTRUCTION LIMITED
    - 2010-11-05 04574911
    SOUTH DORSET DEVELOPMENTS LIMITED
    - 2007-03-05 04574911
    CLICKTOWER LIMITED
    - 2002-12-09 04574911
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (10 parents)
    Officer
    2002-11-20 ~ 2019-02-01
    IIF 82 - Director → ME
    2003-10-30 ~ 2004-09-21
    IIF 57 - Secretary → ME
  • 70
    RESIDENCE (GUILDFORD) LIMITED
    07615079
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-04-27 ~ 2019-02-01
    IIF 29 - Director → ME
  • 71
    RICHMOND HARBOUR HOTEL LIMITED
    - now 10751457
    BATH HARBOUR HOTEL LIMITED
    - 2017-07-25 10751457 11113280
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,489,190 GBP2024-12-31
    Officer
    2017-05-03 ~ 2019-02-01
    IIF 18 - Director → ME
  • 72
    RICHMOND HARBOUR HOTEL MANAGEMENT LIMITED
    11022698
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -1,084,272 GBP2024-12-31
    Officer
    2017-10-19 ~ 2019-02-01
    IIF 20 - Director → ME
  • 73
    RMH (GUILDFORD) INVESTMENTS LTD
    09701725
    Flat 5 6 Upper John Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 63 - Director → ME
  • 74
    RMH (GUILDFORD) LIMITED
    - now 06015825 OC324399
    WHITE HORSE (GUILDFORD) LIMITED
    - 2008-07-17 06015825
    WHITE HORSE DEVELOPMENTS LIMITED
    - 2006-12-13 06015825
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    211,636 GBP2024-12-31
    Officer
    2006-12-01 ~ 2019-02-01
    IIF 74 - Director → ME
  • 75
    RMH (GUILDFORD) MANAGEMENT LIMITED
    07779366
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-12-31
    Officer
    2011-09-19 ~ 2019-02-01
    IIF 70 - Director → ME
  • 76
    RMH (GUILDFORD) RESIDENTIAL DEVELOPMENTS LIMITED
    07111287
    Harbour House, 60purewell, Christchurch, England
    Active Corporate (10 parents)
    Equity (Company account)
    13,733 GBP2024-12-31
    Officer
    2009-12-22 ~ 2019-02-01
    IIF 32 - Director → ME
  • 77
    ROOM TO REWARD LTD
    - now 08821605
    HOTELS FOR HEROES LTD
    - 2014-12-17 08821605
    10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-19 ~ 2019-02-12
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 78
    SA LAW THREE LIMITED
    - now 05331587
    PICCO 28 LIMITED
    - 2006-11-30 05331587 05330905
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-11-30 ~ 2019-02-01
    IIF 75 - Director → ME
  • 79
    SALCOMBE DEVELOPMENTS LIMITED
    - now 07087222
    TYROLESE (671) LIMITED - 2009-12-08
    First Floor, 10/11 Lower John Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 87 - Director → ME
  • 80
    SALCOMBE HARBOUR HOTEL LIMITED
    - now 07087213
    TYROLESE (670) LIMITED - 2009-12-08
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (11 parents)
    Equity (Company account)
    3,254,049 GBP2024-12-31
    Officer
    2010-03-15 ~ 2012-09-26
    IIF 84 - Director → ME
  • 81
    SALCOMBE INVESTMENTS LIMITED - now
    ESTURA INVESTMENTS LIMITED
    - 2014-04-07 07841329 07876466
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2011-11-11 ~ 2012-09-26
    IIF 89 - Director → ME
  • 82
    SALCOMBE NJG HOTEL NOMINEES LIMITED - now
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED
    - 2020-07-10 07841346
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (8 parents)
    Officer
    2011-11-11 ~ 2012-09-26
    IIF 90 - Director → ME
  • 83
    SOUTHAMPTON HARBOUR HOTEL LTD
    - now 07613585
    FOWEY HARBOUR HOTEL LIMITED
    - 2011-06-21 07613585 11274365, 11208190
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,163,853 GBP2024-12-31
    Officer
    2011-04-26 ~ 2012-09-26
    IIF 91 - Director → ME
  • 84
    WESTCLIFF HALL (SIDMOUTH) LIMITED
    00406990
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (11 parents)
    Equity (Company account)
    433,103 GBP2024-12-31
    Officer
    2006-11-30 ~ 2012-09-26
    IIF 107 - Director → ME
  • 85
    WESTGARTH (IOM) LIMITED
    FC030745
    Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 112 - Director → ME
  • 86
    WHITEHORSE (GUILDFORD) NO.2 LIMITED
    - now 06212038
    MINMAR (845) LIMITED
    - 2007-06-11 06212038 02641728, 05631463, 06399981... (more)
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2007-06-08 ~ 2019-02-01
    IIF 27 - Director → ME
  • 87
    YG (TORBAY) LIMITED - now
    TORQUAY WATERSIDE DEVELOPMENTS LIMITED
    - 2021-04-22 07033270
    Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (20 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2009-10-09 ~ 2019-02-15
    IIF 109 - 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.