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

Roach, Nicolas James

    Related profiles found in government register
  • Roach, Nicolas James
    British certified 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 1 IIF 2 IIF 3
  • 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 4 IIF 5
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 6
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, United Kingdom

      IIF 7 IIF 8
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 20
  • 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 21
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 22 IIF 23
  • 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 24
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, United Kingdom

      IIF 25
    • icon of address Penthouse, Flat 6, Upper John Street, London, W1F 9HB, United Kingdom

      IIF 26 IIF 27 IIF 28
  • 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 34
  • 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
  • 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 73
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 74
    • icon of address Hello House, 135 Somerford Road, Christchurch, BH23 3PY, England

      IIF 75 IIF 76
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 77
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 78
  • 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 79
  • 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 80 IIF 81 IIF 82
    • icon of address Penthouse Flat 6, Upper John Street, London, W1F 9HB, England

      IIF 83
  • 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 84 IIF 85
  • Roach, Nicolas James
    British accountant

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

      IIF 86
  • Roach, Nicolas James
    British company director

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

      IIF 87
  • 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 88 IIF 89
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 90
    • icon of address The Lathe, Northbrook, Farnham, GU10 5EU, England

      IIF 91
  • 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 92
  • Roach, Nicolas James

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

      IIF 93
  • 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 114
child relation
Offspring entities and appointments
Active 30
  • 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 11 - Director → ME
  • 2
    BRAZIL CLOTHING IMPORT UK LIMITED - 2012-11-01
    NICOLAS JAMES 2 LIMITED - 2012-10-31
    icon of address Flat 5 6 Upper John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 43 - 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 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - 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 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 5
    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 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 6
    DENNICK PROPERTIES LIMITED - 2000-07-13
    REWARDTYPE COMPANY LIMITED - 1993-09-08
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 8
    OBVIAM LTD - 2006-03-06
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    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 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 9
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    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 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 11
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents, 55 offsprings)
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 12
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 13
    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 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 14
    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 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 15
    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 96 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 96 - Right to appoint or remove directorsOE
  • 16
    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 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
  • 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 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 18
    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 97 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    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 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 20
    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 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 21
    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 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,469 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 23
    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 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 24
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to surplus assets - 75% or moreOE
    IIF 109 - Right to appoint or remove membersOE
  • 25
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to surplus assets - 75% or moreOE
    IIF 111 - Right to appoint or remove membersOE
  • 26
    icon of address Hello House, 135 Somerford Road, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address Hello House, 135 Somerford Road, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 64 - Director → ME
  • 28
    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 25 - Director → ME
  • 29
    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 73 - Ownership of shares – 75% or moreOE
  • 30
    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 50 - Director → ME
Ceased 72
  • 1
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    654,847 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-02-01
    IIF 3 - 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)
    6,959,272 GBP2023-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2012-09-26
    IIF 44 - Director → ME
    icon of calendar 2003-06-20 ~ 2003-12-01
    IIF 86 - Secretary → ME
  • 3
    BT DATA LIMITED - 2008-04-03
    TENNIS DATACO LIMITED - 2003-10-10
    BLAKEDEW 358 LIMITED - 2002-02-25
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2012-09-26
    IIF 68 - 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 85 - 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 84 - 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 GBP2023-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2011-02-04
    IIF 67 - 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 83 - 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 80 - 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 40 - 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 81 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-05-09
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 12
    NICOLAS JAMES 1 LIMITED - 2012-11-06
    PENINSULA INVESTMENTS LIMITED - 2011-10-17
    NICOLAS JAMES 1 LIMITED - 2011-09-29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation 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 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-11-11
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 13
    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
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2012-08-30
    icon of address 2 The Paddock, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,071,515 GBP2023-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-26
    IIF 27 - 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 13 - 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 21 - 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)
    Equity (Company account)
    2,998,618 GBP2023-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2019-02-01
    IIF 8 - Director → ME
  • 17
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    13,682,517 GBP2023-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2019-02-01
    IIF 1 - Director → ME
  • 18
    HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    21,060,949 GBP2023-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-02-01
    IIF 2 - 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 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 20
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    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 26 - Director → ME
  • 21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    191,719 GBP2023-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2012-09-26
    IIF 46 - 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)
    2,325,050 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-09-30
    IIF 77 - 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 29 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-23
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - 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 6 - 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
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Officer
    icon of calendar 1993-08-20 ~ 2019-02-01
    IIF 56 - Director → ME
    icon of calendar 1993-08-20 ~ 2007-07-27
    IIF 93 - Secretary → ME
  • 27
    NICI HOTELS LIMITED - 2021-06-07
    NJG HOTELS DEVELOPMENTS LIMITED - 2020-10-06
    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 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 28
    NICOLAS JAMES LIMITED - 2021-05-05
    CRICKET DATA CO LIMITED - 2006-03-08
    BLAKEDEW 354 LIMITED - 2002-02-21
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation 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 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-23
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-02-01
    IIF 16 - Director → ME
  • 30
    OBVIAM LTD - 2006-03-06
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    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 31 - 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
    Liquidation Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1,752,562 GBP2019-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2019-02-01
    IIF 33 - Director → ME
    icon of calendar 2006-01-19 ~ 2012-09-26
    IIF 69 - 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 36 - Director → ME
  • 33
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents, 55 offsprings)
    Officer
    icon of calendar 2015-12-09 ~ 2019-02-01
    IIF 55 - 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 58 - 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 57 - 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 59 - 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 42 - 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 14 - 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 60 - 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 39 - 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 10 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-07-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 43
    ALEXANDRA WHARF APARTMENTS LIMITED - 2020-07-10
    OCEAN VILLAGE RESIDENTIAL LIMITED - 2013-09-09
    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 30 - Director → ME
  • 44
    ALEXANDRA WHARF LIMITED - 2020-07-10
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    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 65 - 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 62 - 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 28 - 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 49 - Director → ME
  • 48
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    90,469 GBP2021-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2019-02-01
    IIF 12 - 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 24 - Director → ME
  • 50
    icon of address 5 Oast Lane, Upper Froyle, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-01-17
    IIF 4 - 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 18 - 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 51 - 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 92 - LLP Designated Member → ME
  • 54
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,674,797 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2012-09-26
    IIF 71 - 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 48 - Director → ME
  • 56
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    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 45 - Director → ME
    icon of calendar 2003-10-30 ~ 2004-09-21
    IIF 87 - Secretary → ME
  • 57
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-02-01
    IIF 17 - 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)
    -2,171,150 GBP2023-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-02-01
    IIF 5 - Director → ME
  • 59
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,123,394 GBP2023-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-02-01
    IIF 7 - 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)
    -910,380 GBP2023-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2019-02-01
    IIF 37 - 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 GBP2023-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2019-02-01
    IIF 32 - Director → ME
  • 62
    icon of address Harbour House, 60purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,733 GBP2023-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2019-02-01
    IIF 20 - 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 35 - 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 38 - 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)
    2,982,181 GBP2023-12-31
    Officer
    icon of calendar 2010-03-15 ~ 2012-09-26
    IIF 47 - 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 52 - 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 53 - 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)
    4,766,808 GBP2023-12-31
    Officer
    icon of calendar 2011-04-26 ~ 2012-09-26
    IIF 54 - Director → ME
  • 69
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    497,985 GBP2023-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2012-09-26
    IIF 70 - 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 82 - 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 15 - 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 72 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.