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

Chase, Nicholas John

    Related profiles found in government register
  • Chase, Nicholas John
    British accountant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Chase, Nicholas John
    British chartered accountant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Webb Lane, Hayling Island, Hampshire, PO11 9JE, England

      IIF 4
    • North Lodge, Minstea, Lyndhurst, Hampshire, SO43 7FY, United Kingdom

      IIF 5
    • North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 6 IIF 7 IIF 8
    • Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

      IIF 10
    • Latimer House, 5-7, Cumberland Place, Southampton, SO15 2BH

      IIF 11
  • Chase, Nicholas John
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 12
  • Chase, Nicholas John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 13
    • North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 14
  • Chase, Nicholas John
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE

      IIF 15
    • Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 46b, New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 19
  • Chase, Nicholas John
    British chartered accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Millbank Wharf, Northam, Southampton, Hampshire, SO14 5AG

      IIF 20
    • 14 William Place, 49 Chilbolton Avenue, Winchester, SO22 5HJ, England

      IIF 21 IIF 22
  • Chase, Nicholas John
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • New Forest Enterprise Centre, Rushington Business Park, Chapel Lane Totton Southampton, Hampshire, SO40 9LA

      IIF 23
  • Mr Nicholas John Chase
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire, SO15 3FQ

      IIF 24
  • Chase, Nicholas John
    British

    Registered addresses and corresponding companies
    • 5th Floor Cording House, 34-35 St. James's Street, London, SW1A 1HD, England

      IIF 25
    • Fifth Floor, Cording House, St. James's Street, London, SW1A 1HD, England

      IIF 26
    • North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 27 IIF 28 IIF 29
    • North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY, United Kingdom

      IIF 31
    • 8, The Meads, Romsey, SO51 8HB, England

      IIF 32
    • Millbank Wharf, Northam, Southampton, Hampshire, SO14 5AG

      IIF 33
    • Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire, SO15 3FQ

      IIF 34
  • Mr Nicholas John Chase
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • Dormy House, 43 Kingsbury Street, Marlborough, SN8 1JE, England

      IIF 35
  • Chase, Nicholas John

    Registered addresses and corresponding companies
    • 50, Webb Lane, Hayling Island, Hampshire, PO11 9JE, England

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    1550 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,539,770 GBP2022-12-31
    Officer
    2007-11-01 ~ now
    IIF 12 - director → ME
  • 2
    RED LION HOTEL (SALISBURY) LIMITED - 2014-02-13
    C. THOMAS (HOTELS) LIMITED - 1983-04-11
    5 Bassett Wood Drive, Southampton
    Dissolved corporate (4 parents)
    Officer
    2006-02-06 ~ dissolved
    IIF 30 - secretary → ME
  • 3
    Millbank Wharf, Northam, Southampton, Hampshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2017-06-30 ~ now
    IIF 20 - director → ME
  • 4
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (4 parents)
    Officer
    2014-03-01 ~ now
    IIF 3 - director → ME
  • 5
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (3 parents)
    Officer
    2021-09-21 ~ now
    IIF 15 - director → ME
  • 6
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (4 parents)
    Officer
    2012-07-27 ~ now
    IIF 22 - director → ME
  • 7
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (4 parents)
    Officer
    2012-07-04 ~ now
    IIF 1 - director → ME
  • 8
    8 The Meads, Romsey, England
    Corporate (2 parents)
    Equity (Company account)
    86,750 GBP2023-12-31
    Officer
    2006-01-01 ~ now
    IIF 32 - secretary → ME
  • 9
    LINERS LAUNDRY LIMITED - 1980-12-31
    Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire
    Corporate (7 parents)
    Equity (Company account)
    332,995 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PARIS 110 LIMITED - 2011-02-25
    James Cowper Llp, Latimer House 5-7, Cumberland Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 11 - director → ME
    2011-02-25 ~ dissolved
    IIF 31 - secretary → ME
  • 11
    MARIS MULTIMEDIA LIMITED - 2000-12-15
    James Cowper Llp, Latimer House, 5-7 Cumberland Place, Southampton
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 29 - secretary → ME
  • 12
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (2 parents)
    Officer
    2019-03-01 ~ now
    IIF 17 - director → ME
  • 13
    James Cowper Llp, Latimer House 5-7, Cumberland Place, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2006-01-01 ~ dissolved
    IIF 27 - secretary → ME
  • 14
    NEW FOREST INDUSTRIAL ASSOCIATION - 2010-03-24
    New Forest Enterprise Centre, Rushington Business Park, Chapel Lane Totton Southampton, Hampshire
    Corporate (7 parents)
    Equity (Company account)
    1,478,106 GBP2024-03-31
    Officer
    2007-11-05 ~ now
    IIF 23 - director → ME
  • 15
    P.G.C. (CONSTRUCTION) LIMITED - 2008-08-01
    46b New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,681 GBP2024-03-31
    Officer
    2006-01-18 ~ now
    IIF 19 - director → ME
  • 16
    C/o James Cowper Kreston, The White Building, Southampton
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-01-18 ~ now
    IIF 5 - director → ME
  • 17
    RAWDON INVESTMENTS LIMITED - 1996-11-25
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (4 parents)
    Officer
    2021-09-21 ~ now
    IIF 18 - director → ME
  • 18
    Dormy House, 43 Kingsbury Street, Marlborough, England
    Corporate (5 parents, 1 offspring)
    Officer
    2021-03-25 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (4 parents, 5 offsprings)
    Officer
    2006-02-16 ~ now
    IIF 10 - director → ME
  • 20
    SQUIRRELS LIMITED - 1987-09-17
    Arcadia House Maritime Walk, Ocean Village, Southampton
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2002-06-19 ~ dissolved
    IIF 8 - director → ME
  • 21
    4 William Place, 49 Chilbolton Avenue, Winchester, England
    Corporate (12 parents)
    Equity (Company account)
    -434 GBP2023-12-31
    Officer
    2018-02-12 ~ now
    IIF 21 - director → ME
  • 22
    Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Corporate (4 parents)
    Officer
    2012-07-04 ~ now
    IIF 2 - director → ME
Ceased 11
  • 1
    35 Chequers Court Brown Street, Salisbury, England
    Corporate (2 parents)
    Officer
    2014-03-05 ~ 2015-03-31
    IIF 13 - director → ME
  • 2
    The Cottage, 42 Berkeley Square, London, England
    Corporate (2 parents)
    Officer
    2006-01-01 ~ 2014-12-23
    IIF 28 - secretary → ME
  • 3
    CAMPER & NICHOLSONS SERVICES LIMITED - 1999-09-29
    5th Floor Cording House, 34-35 St. James's Street, London, England
    Corporate (3 parents)
    Officer
    2006-01-01 ~ 2022-01-31
    IIF 26 - secretary → ME
  • 4
    Millbank Wharf, Northam, Southampton, Hampshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2006-01-24 ~ 2017-11-07
    IIF 33 - secretary → ME
  • 5
    LINERS LAUNDRY LIMITED - 1980-12-31
    Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire
    Corporate (7 parents)
    Equity (Company account)
    332,995 GBP2023-09-30
    Officer
    2006-04-01 ~ 2024-11-08
    IIF 34 - secretary → ME
  • 6
    MARINE & FORWARDING SERVICES LIMITED - 1987-02-27
    SEASPEED FERRIES (AGENCY) LIMITED - 1979-12-31
    5th Floor Cording House, 34-35 St. James's Street, London, England
    Corporate (3 parents)
    Officer
    2006-01-01 ~ 2022-01-31
    IIF 25 - secretary → ME
  • 7
    PERBURY (INVESTMENTS) LIMITED - 2016-11-16
    P.G.C. (SOUTHAMPTON) LIMITED - 2008-08-01
    C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved corporate (6 parents)
    Equity (Company account)
    7,033 GBP2018-03-31
    Officer
    2006-01-18 ~ 2019-01-31
    IIF 6 - director → ME
  • 8
    MILTON'S AUDIO VISUAL LIMITED - 2008-09-11
    Highfield Court Tollgate, Chandlers, Eastleigh, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2008-02-15 ~ 2008-04-02
    IIF 14 - director → ME
  • 9
    DE NOVO UNDERWRITING AGENCIES LIMITED - 2022-03-09
    Cullimore House, Peasemore, Newbury, Berkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -92,979 GBP2023-12-31
    Officer
    2001-07-23 ~ 2010-01-03
    IIF 9 - director → ME
  • 10
    CETRONIC LIMITED - 2003-05-29
    THE ELECTRIC MOTOR COMPANY LIMITED - 1999-10-07
    TOTTON MANUFACTURING LIMITED - 1999-08-09
    TOTTON PUMPS LTD. - 1999-03-25
    Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hants
    Dissolved corporate (3 parents)
    Officer
    ~ 1999-10-15
    IIF 7 - director → ME
  • 11
    Vista Court, 50 Webb Lane, Hayling Island, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2014-01-29 ~ 2017-11-30
    IIF 4 - director → ME
    2014-01-29 ~ 2017-11-30
    IIF 36 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.