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

Nicholson, Peter Charles, Mr.

    Related profiles found in government register
  • Nicholson, Peter Charles, Mr.
    British chairman born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 1
  • Nicholson, Peter Charles, Mr.
    British company director born in April 1934

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Peter Charles, Mr.
    British director born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 11
    • icon of address Mere House, The Green, Hamble, Southampton, Hampshire, SO31 4JB, England

      IIF 12
  • Nicholson, Peter Charles, Mr.
    British director of companies born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 13 IIF 14
  • Nicholson, Peter Charles, Mr.
    British non executive director born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 15
  • Nicholson, Peter Charles
    British company director born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 41, St James's Place, London, SW1A 1NS, United Kingdom

      IIF 16
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 17
  • Nicholson, Peter Charles
    British naval architect & business man born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 18
  • Nicholson, Peter Charles
    British retired born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Castle, The Isle Of Wight, Cowes, PO31 7QT, United Kingdom

      IIF 19
  • Nicholson, Peter Charles, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 20
  • Nicholson, Peter Charles
    British company director born in April 1964

    Registered addresses and corresponding companies
    • icon of address Mere House, Hamble, Southampton, Hampshire, SO31 4JB

      IIF 21
  • Mr. Peter Charles Nicholson
    British born in April 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 41, St James's Place, London, SW1A 1NS, United Kingdom

      IIF 22
    • icon of address Mere House, Green Lane, Hamble, Southampton, Hampshire, SO31 4JB, England

      IIF 23
child relation
Offspring entities and appointments
Active 1
  • 1
    GANVILLE LIMITED - 1985-03-20
    icon of address Fleming Court, Leigh Road, Eastleigh, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    404,822 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    CAMPER AND NICHOLSONS(MARINA)LIMITED - 1986-12-17
    CAMPER & NICHOLSONS MARINAS LIMITED - 1993-03-29
    icon of address Amble, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1,242,828 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-03-31
    IIF 4 - Director → ME
  • 2
    DAHLIAPOWER LIMITED - 1988-10-07
    CALEDONIAN PROPERTY ONE LIMITED - 1998-06-16
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-07-28 ~ 1997-11-10
    IIF 7 - Director → ME
  • 3
    A.S.C.H.E. LIMITED - 1987-11-05
    icon of address Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-25
    IIF 2 - Director → ME
  • 4
    icon of address Bridge House, 38 Medina Road, Cowes, Isle Of Wight
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-05-04
    IIF 1 - Director → ME
  • 5
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,741,865 GBP2024-12-31
    Officer
    icon of calendar 1994-04-04 ~ 2013-08-01
    IIF 20 - Secretary → ME
  • 6
    BONDCO 1219 LIMITED - 2007-09-25
    icon of address Regatta House, 18 Bath Road, Cowes, Isle Of Wight
    Active Corporate (12 parents)
    Equity (Company account)
    -162,677 GBP2024-10-31
    Officer
    icon of calendar 2007-11-14 ~ 2008-09-19
    IIF 6 - Director → ME
  • 7
    CELADOR RADIO LIMITED - 2020-08-24
    CELADOR RADIO LTD - 2010-08-26
    THE COAST 106 LIMITED - 2010-08-06
    ORIGINAL 106 FM LIMITED - 2008-09-18
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,569,529 GBP2019-09-30
    Officer
    icon of calendar 2005-05-03 ~ 2008-03-01
    IIF 21 - Director → ME
  • 8
    CREST NICHOLSON PLC - 2010-04-16
    CREST NICHOLSON PLC - 2007-05-09
    CREST NICHOLSON LIMITED - 2007-08-01
    CREST NICHOLSON LIMITED - 2010-05-19
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 34 offsprings)
    Officer
    icon of calendar ~ 2002-03-31
    IIF 15 - Director → ME
  • 9
    PRINCIPAL PORTFOLIOS 2 PLC - 2000-02-01
    icon of address 25 Gresham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1998-04-01
    IIF 5 - Director → ME
  • 10
    icon of address C/o Gh Property Management Services Ltd Unit E Meadow View B.prk., Winchester Road, Upham, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -58,187 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-04-13
    IIF 17 - Director → ME
  • 11
    INTERNATIONAL LIFEBOAT FEDERATION - 2006-07-06
    icon of address Headquarters Building, West Quay Road, Poole, Dorset
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2006-07-19
    IIF 18 - Director → ME
  • 12
    LLOYDS BANK PLC - 1999-06-28
    LLOYDS TSB BANK PLC - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (16 parents, 73 offsprings)
    Officer
    icon of calendar 1999-06-30 ~ 2000-04-11
    IIF 11 - Director → ME
    icon of calendar ~ 1995-12-28
    IIF 14 - Director → ME
  • 13
    LLOYDS TSB GROUP PLC - 2009-01-16
    TSB GROUP PUBLIC LIMITED COMPANY - 1995-12-28
    icon of address The Mound, Edinburgh
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1995-12-28 ~ 2000-04-11
    IIF 13 - Director → ME
  • 14
    RJMG ASSET MANAGEMENT LTD - 2020-02-28
    icon of address 5 Stratford Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    163,636 GBP2024-06-30
    Officer
    icon of calendar 2018-08-30 ~ 2022-07-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-24 ~ 2022-02-13
    IIF 22 - Has significant influence or control OE
  • 15
    PRINCIPAL PORTFOLIOS 4 PLC - 2002-01-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1998-04-01
    IIF 9 - Director → ME
  • 16
    PRINCIPAL PORTFOLIOS 3 PLC - 2000-09-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-05 ~ 1998-04-01
    IIF 3 - Director → ME
  • 17
    MARSH BROKERS LIMITED - 2010-04-01
    RECLAIM CONSULTING SERVICES LIMITED - 2010-01-26
    BOWRING (NO.2) LIMITED - 2001-09-11
    MARSH EUROPE LIMITED - 2000-06-07
    BOWRING LIMITED - 1999-03-10
    BOWRING,CAMPER & NICHOLSONS LIMITED - 1998-01-01
    icon of address C/o, Bentima House 168-172 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 10 - Director → ME
  • 18
    YACHT SQUADRON RACING LIMITED - 2014-07-14
    ROYAL YACHT SQUADRON RACING LIMITED - 2021-03-24
    icon of address The Castle, The Isle Of Wight, Cowes
    Active Corporate (7 parents)
    Equity (Company account)
    7,962 GBP2024-12-31
    Officer
    icon of calendar 2014-06-08 ~ 2017-09-30
    IIF 19 - Director → ME
  • 19
    SOLENT REGIONAL RADIO LIMITED - 2000-03-20
    FUTUREPLAYER LIMITED - 1995-11-24
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2000-10-18
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.