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

Marshall, Nick Charles

    Related profiles found in government register
  • Marshall, Nick Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 1
  • Marshall, Nick Charles
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 2
  • Marshall, Nick Charles
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stockbridge Road, Chichester, PO19 8DT, United Kingdom

      IIF 3
    • The Richmond, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 4
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 5 IIF 6
    • Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 7
    • 22-26 King Street, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 8 IIF 9
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 10
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 11
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 12 IIF 13
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 14 IIF 15
    • 1 Lincoln House, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 16
    • 9 Stockbridge Road, The Richmond, Chichester, PO19 8DT, England

      IIF 17
    • The Richard Arms 9, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 18
  • Marshall, Nicholas Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 19
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 20
  • Marshall, Nicholas Charles
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 21
  • Marshall, Nicholas Charles
    British pub landlord born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 22
  • Marshall, Nicholas Charles
    British public house born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Yew Tree Inn, Forest Hill, Yeovil, Somerset, BA20 2PG, England

      IIF 23
  • Marshall, Nick
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO19 8DT, England

      IIF 24
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 25
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 26
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 27
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 28 IIF 29
  • Marshall, Nicholas Charles
    English business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 30
  • Mr Nick Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 31
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 32
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 33
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nick Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 40
  • Marshall, Nick
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 41
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lincoln House, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 42
  • Marshall, Nicholas Charles

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 43
  • Mr Nicholas Charles Marshall
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 44
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    Streate Place, St Peters Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-03-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 3
    49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 3 - Director → ME
  • 5
    SOUTHAMPTON TRADING LIMITED - 2021-12-30
    9 Stockbridge Road, The Richmond, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-12 ~ now
    IIF 17 - Director → ME
  • 6
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 15 - Director → ME
  • 7
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 4 - Director → ME
  • 8
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 5 - Director → ME
  • 9
    The Richmond, 9 Stockbridge Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 24 - Director → ME
  • 10
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 11
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 12
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 22 - Director → ME
  • 15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 17
    1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 14 - Director → ME
Ceased 16
  • 1
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2016-05-12
    IIF 2 - Director → ME
    2015-04-21 ~ 2016-05-11
    IIF 43 - Secretary → ME
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2015-07-22 ~ 2015-11-19
    IIF 11 - Director → ME
  • 3
    DORSET PUBS & BARS LTD - 2023-03-13
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ 2023-03-01
    IIF 20 - Director → ME
  • 4
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,677 GBP2021-07-31
    Officer
    2022-01-01 ~ 2022-02-11
    IIF 21 - Director → ME
  • 5
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-08-21 ~ 2019-04-01
    IIF 30 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-04-01
    IIF 44 - Has significant influence or control OE
  • 6
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2018-01-19 ~ 2019-04-01
    IIF 29 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-04-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 7
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-02-27 ~ 2017-08-17
    IIF 1 - Director → ME
    2018-06-18 ~ 2019-04-01
    IIF 28 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-17
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    63 Caernarvon Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-07 ~ 2017-12-19
    IIF 41 - Director → ME
  • 9
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ 2015-09-01
    IIF 12 - Director → ME
  • 10
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    2016-04-18 ~ 2016-07-25
    IIF 7 - Director → ME
  • 11
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ 2015-08-01
    IIF 9 - Director → ME
    2015-08-05 ~ 2015-08-13
    IIF 8 - Director → ME
  • 12
    THE EAGLE ANDOVER LTD - 2016-11-02
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ 2018-01-01
    IIF 13 - Director → ME
  • 13
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-29 ~ 2012-08-01
    IIF 23 - Director → ME
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2018-01-01 ~ 2018-01-01
    IIF 26 - Director → ME
    2015-07-21 ~ 2017-12-07
    IIF 10 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-12-07
    IIF 40 - Ownership of shares – 75% or more OE
  • 15
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ 2016-07-13
    IIF 27 - Director → ME
  • 16
    The Richmond Arms, 9 Stockbridge Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -24,611 GBP2022-12-31
    Officer
    2012-01-16 ~ 2016-11-30
    IIF 18 - 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.