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

Bateman, Stuart Andrew

    Related profiles found in government register
  • Bateman, Stuart Andrew
    British company director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bateman, Stuart Andrew
    British director born in May 1976

    Resident in United Kingdom

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

      IIF 71
    • icon of address 93, Tabernacle Street, London, EC2A 4BA

      IIF 72
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX

      IIF 78
  • Bateman, Stuart Andrew
    British none born in May 1976

    Resident in United Kingdom

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

      IIF 79
  • Bateman, Stuart Andrew
    British commercial director born in May 1976

    Resident in England

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

      IIF 80
  • Bateman, Stuart Andrew
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Stuart Andrew
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Njg Ltd Hello House, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, United Kingdom

      IIF 119
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 120 IIF 121 IIF 122
    • icon of address Hello House, 135 Somerford Road, Christchurch, BH23 3PY, England

      IIF 123
    • icon of address Hello House, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 124
    • icon of address The Lathe, Northbrook, Farnham, Surrey, GU10 5EU

      IIF 125
  • Bateman, Stuart Andrew
    born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, England

      IIF 126
  • Bateman, Stuart Andrew
    British

    Registered addresses and corresponding companies
  • Bateman, Stuart Andrew

    Registered addresses and corresponding companies
  • Mr Stuart Andrew Bateman
    British born in May 1976

    Resident in England

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

      IIF 179
  • Bateman, Stuart

    Registered addresses and corresponding companies
    • icon of address C/o Nicolas James Group Limited, Hello House, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, United Kingdom

      IIF 180
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 181
    • icon of address Hello House, 135 Somerford Road, Christchurch, BH23 3PY, England

      IIF 182
    • icon of address Hello House, 135 Somerford Road, Christchurch, Dorset, BH23 3PY, England

      IIF 183
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, England

      IIF 184
child relation
Offspring entities and appointments
Active 105
  • 1
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 49 - Director → ME
  • 2
    72 BROWNING AVENUE LIMITED - 2023-02-01
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 118 - Director → ME
  • 3
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 46 - Director → ME
  • 4
    AVINGTON PARK RESIDENTIAL LIMITED - 2024-06-25
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 67 - Director → ME
  • 5
    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 80 - Director → ME
  • 6
    CAVERSHAM HARBOUR HOTEL LIMITED - 2018-09-21
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 107 - Director → ME
  • 7
    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 161 - Secretary → ME
  • 8
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 102 - Director → ME
  • 9
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 50 - Director → ME
  • 10
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    853,279 GBP2020-12-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,549 GBP2017-12-31
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 12
    icon of address Burleigh Manor Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 176 - Secretary → ME
  • 13
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2014-04-09 ~ now
    IIF 116 - Director → ME
  • 14
    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 2016-01-04 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 175 - Secretary → ME
  • 16
    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 ~ dissolved
    IIF 78 - Director → ME
  • 17
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,581 GBP2019-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 45 - Director → ME
  • 19
    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 2022-11-04 ~ now
    IIF 28 - Director → ME
  • 20
    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 ~ dissolved
    IIF 165 - Secretary → ME
  • 21
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,957 GBP2020-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 77 - Director → ME
  • 23
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 9 - Director → ME
  • 24
    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 2016-01-04 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 47 - Director → ME
  • 26
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 48 - Director → ME
  • 27
    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 2016-01-04 ~ now
    IIF 62 - Director → ME
  • 28
    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 ~ dissolved
    IIF 164 - Secretary → ME
  • 29
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 101 - Director → ME
  • 31
    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 2021-05-05 ~ now
    IIF 32 - Director → ME
  • 32
    MINLEY ESTATES LIMITED - 2016-03-14
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,248 GBP2020-12-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 55 - Director → ME
  • 33
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,187,450 GBP2021-12-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 54 - Director → ME
  • 35
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-09 ~ now
    IIF 41 - Director → ME
  • 36
    NJG INTERNATIONAL MANAGEMENT LIMITED - 2021-06-28
    HARBOUR INTERNATIONAL MANAGEMENT LIMITED - 2020-07-10
    HARBOUR INTERNATIONAL MANAGMENT LIMITED - 2017-10-10
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -131,042 GBP2020-12-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 14 - Director → ME
  • 37
    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)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-11-09 ~ dissolved
    IIF 26 - Director → ME
  • 39
    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 2016-03-01 ~ now
    IIF 25 - Director → ME
  • 40
    icon of address The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 19 - Director → ME
  • 41
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,489 GBP2020-12-31
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 59 - Director → ME
  • 42
    MINLEY MANOR LIMITED - 2015-06-30
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,001 GBP2020-12-31
    Officer
    icon of calendar 2014-08-28 ~ now
    IIF 76 - Director → ME
  • 43
    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 ~ now
    IIF 177 - Secretary → ME
  • 44
    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 2009-08-13 ~ dissolved
    IIF 143 - Secretary → ME
  • 45
    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 2009-12-16 ~ now
    IIF 30 - Director → ME
  • 46
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 47
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-12-17 ~ dissolved
    IIF 31 - Director → ME
  • 48
    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 2009-08-13 ~ now
    IIF 144 - Secretary → ME
  • 49
    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 ~ now
    IIF 73 - Director → ME
  • 50
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    234,723 GBP2019-12-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 51
    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 2013-06-11 ~ now
    IIF 75 - Director → ME
  • 52
    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 2024-11-14 ~ now
    IIF 56 - Director → ME
  • 53
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 134 - Secretary → ME
  • 54
    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 ~ dissolved
    IIF 5 - Director → ME
  • 55
    icon of address The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-09-11 ~ dissolved
    IIF 162 - Secretary → ME
  • 56
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 131 - Secretary → ME
  • 57
    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 2009-08-13 ~ dissolved
    IIF 130 - Secretary → ME
  • 58
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ now
    IIF 68 - Director → ME
  • 59
    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 ~ now
    IIF 66 - Director → ME
  • 60
    NORTHBROOK PROPCO LIMITED - 2021-05-26
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 61 - Director → ME
  • 61
    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 ~ dissolved
    IIF 150 - Secretary → ME
  • 62
    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 2013-09-24 ~ now
    IIF 58 - Director → ME
  • 63
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,009 GBP2019-12-31
    Officer
    icon of calendar 2009-08-13 ~ dissolved
    IIF 141 - Secretary → ME
  • 64
    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 2016-01-04 ~ now
    IIF 65 - Director → ME
  • 65
    FROYLE PARK PROPERTIES (NO. 2) LIMITED - 2020-07-10
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-08-29 ~ now
    IIF 12 - Director → ME
  • 66
    HARBOUR HOLDINGS INTERNATIONAL LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 8 - Director → ME
  • 67
    HARBOUR HOTELS INVESTMENTS LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 10 - Director → ME
  • 68
    HARBOUR HOTELS PROPERTY LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 71 - Director → ME
  • 69
    HARBOUR INTERNATIONAL DEVELOPMENTS LIMITED - 2020-07-10
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    44,210 GBP2020-12-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 13 - Director → ME
  • 70
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,898 GBP2020-12-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 11 - Director → ME
  • 71
    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 2016-01-04 ~ dissolved
    IIF 18 - Director → ME
  • 72
    TIDES REACH APARTMENTS LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 3 - Director → ME
  • 73
    TIDES REACH RESIDENTIAL LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 7 - Director → ME
  • 74
    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 ~ now
    IIF 27 - Director → ME
  • 75
    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 2013-06-11 ~ now
    IIF 74 - Director → ME
  • 76
    NORTHBROOK WEDDING CO LIMITED - 2021-04-27
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 69 - Director → ME
  • 77
    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 ~ dissolved
    IIF 72 - Director → ME
  • 78
    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 2016-01-04 ~ now
    IIF 57 - Director → ME
  • 79
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 21 - Director → ME
  • 80
    icon of address Flat 5 6 Upper John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 126 - LLP Member → ME
  • 81
    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 2009-08-13 ~ dissolved
    IIF 146 - Secretary → ME
  • 82
    icon of address Flat 5 6 Upper John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 114 - Director → ME
  • 83
    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 2016-01-29 ~ dissolved
    IIF 6 - Director → ME
  • 84
    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 167 - Secretary → ME
  • 85
    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 2016-01-04 ~ dissolved
    IIF 2 - Director → ME
  • 86
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
    icon of address The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 87
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 37 - Director → ME
  • 88
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 35 - Director → ME
  • 89
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 42 - Director → ME
  • 90
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 36 - Director → ME
  • 91
    NJ GROUND RENT CO LIMITED - 2023-02-21
    NORTHLANDS PROPCO LIMITED - 2021-11-10
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 60 - Director → ME
  • 92
    ST IVES HARBOUR APARTMENTS LIMITED - 2015-08-24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    418,370 GBP2020-12-31
    Officer
    icon of calendar 2015-08-13 ~ now
    IIF 29 - Director → ME
  • 93
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 64 - Director → ME
  • 94
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,906 GBP2020-12-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 79 - Director → ME
  • 95
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 33 - Director → ME
  • 96
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 43 - Director → ME
  • 97
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,794 GBP2020-12-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 52 - Director → ME
  • 98
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 39 - Director → ME
  • 99
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 40 - Director → ME
  • 100
    TIDES REACH (SALCOMBE) HARBOUR HOTEL LIMITED - 2020-07-10
    SALCOMBE HARBOUR BEACH HOUSE LIMITED - 2015-10-23
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 22 - Director → ME
  • 101
    FOREST PARK HARBOUR HOTEL LIMITED - 2015-01-07
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 120 - Director → ME
  • 102
    icon of address Omc Chambers Wickhams Cay 1, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ now
    IIF 119 - Director → ME
  • 103
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 174 - Secretary → ME
  • 104
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 34 - Director → ME
  • 105
    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 2016-01-29 ~ dissolved
    IIF 1 - Director → ME
Ceased 62
  • 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 2014-11-13 ~ 2021-04-26
    IIF 121 - Director → ME
    icon of calendar 2014-11-13 ~ 2018-01-10
    IIF 183 - Secretary → ME
  • 2
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,649,615 GBP2023-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2021-04-26
    IIF 97 - Director → ME
  • 3
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,956 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-04-26
    IIF 84 - Director → ME
    icon of calendar 2014-07-23 ~ 2016-05-17
    IIF 170 - Secretary → ME
  • 4
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,498,126 GBP2023-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2021-04-26
    IIF 93 - Director → ME
  • 5
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2021-04-26
    IIF 109 - Director → ME
  • 6
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    179,942 GBP2023-12-31
    Officer
    icon of calendar 2015-09-22 ~ 2021-04-26
    IIF 99 - Director → ME
  • 7
    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 2015-12-01 ~ 2021-04-26
    IIF 122 - Director → ME
    icon of calendar 2009-08-13 ~ 2016-05-17
    IIF 137 - Secretary → ME
  • 8
    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 2015-12-01 ~ 2021-04-26
    IIF 90 - Director → ME
    icon of calendar 2009-08-13 ~ 2016-05-17
    IIF 136 - Secretary → ME
  • 9
    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 2009-08-13 ~ 2011-02-04
    IIF 178 - Secretary → ME
  • 10
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -151 GBP2023-12-31
    Officer
    icon of calendar 2018-07-05 ~ 2021-05-17
    IIF 106 - Director → ME
  • 11
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-05-15
    IIF 173 - Secretary → ME
  • 12
    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 151 - Secretary → ME
  • 13
    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 ~ 2021-05-24
    IIF 181 - Secretary → ME
  • 14
    FOWEY ESPLANADE LIMITED - 2018-08-01
    AGHOCO 1684 LIMITED - 2018-05-08
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,741,445 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-04-26
    IIF 100 - Director → ME
  • 15
    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 ~ 2022-11-04
    IIF 163 - Secretary → ME
  • 16
    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 2015-12-01 ~ 2021-04-26
    IIF 88 - Director → ME
    icon of calendar 2012-04-20 ~ 2016-05-17
    IIF 159 - Secretary → ME
  • 17
    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 ~ 2021-04-26
    IIF 108 - Director → ME
  • 18
    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 2015-12-01 ~ 2021-04-26
    IIF 85 - Director → ME
  • 19
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,777,852 GBP2023-12-31
    Officer
    icon of calendar 2019-11-19 ~ 2021-04-26
    IIF 111 - Director → ME
  • 20
    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 ~ 2024-05-16
    IIF 4 - Director → ME
  • 21
    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 ~ 2015-08-01
    IIF 169 - Secretary → ME
  • 22
    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 2015-12-01 ~ 2021-04-26
    IIF 94 - Director → ME
    icon of calendar 2012-06-12 ~ 2016-05-17
    IIF 157 - Secretary → ME
  • 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 ~ 2021-05-24
    IIF 154 - Secretary → ME
  • 24
    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 2009-08-13 ~ 2021-05-05
    IIF 127 - Secretary → ME
  • 25
    MINLEY ESTATES LIMITED - 2016-03-14
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    30,248 GBP2020-12-31
    Officer
    icon of calendar 2014-09-02 ~ 2015-04-20
    IIF 123 - Director → ME
    icon of calendar 2014-09-02 ~ 2021-05-24
    IIF 149 - Secretary → ME
  • 26
    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 2009-08-13 ~ 2018-01-09
    IIF 135 - Secretary → ME
  • 27
    MINLEY MANOR LIMITED - 2015-06-30
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,001 GBP2020-12-31
    Officer
    icon of calendar 2014-08-28 ~ 2015-05-28
    IIF 182 - Secretary → ME
  • 28
    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 2009-08-13 ~ 2018-01-09
    IIF 139 - Secretary → ME
  • 29
    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 ~ 2016-05-17
    IIF 180 - Secretary → ME
  • 30
    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 2009-08-13 ~ 2016-05-17
    IIF 140 - Secretary → ME
  • 31
    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 2009-08-13 ~ 2024-11-14
    IIF 145 - Secretary → ME
  • 32
    icon of address The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-06-11 ~ 2015-02-01
    IIF 124 - Director → ME
  • 33
    NORTHBROOK PROPCO LIMITED - 2021-05-26
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-02-04 ~ 2021-07-12
    IIF 15 - Director → ME
  • 34
    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 2013-07-01 ~ 2015-02-01
    IIF 117 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-05-17
    IIF 171 - Secretary → ME
    icon of calendar 2012-04-20 ~ 2013-07-01
    IIF 168 - Secretary → ME
  • 35
    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 ~ 2021-05-24
    IIF 152 - Secretary → ME
  • 36
    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 ~ 2016-05-17
    IIF 158 - Secretary → ME
  • 37
    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 ~ 2021-05-24
    IIF 132 - Secretary → ME
  • 38
    METROPOLE HOTEL PADSTOW LIMITED - 2018-08-01
    AGHOCO 1683 LIMITED - 2018-05-08
    icon of address Harbour House Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,413,698 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2021-04-26
    IIF 113 - Director → ME
  • 39
    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 ~ 2019-05-12
    IIF 147 - Secretary → ME
  • 40
    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 2015-12-01 ~ 2021-04-26
    IIF 95 - Director → ME
    icon of calendar 2009-09-13 ~ 2018-01-10
    IIF 129 - Secretary → ME
  • 41
    FOWEY HARBOUR HOTEL LIMITED - 2018-06-07
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-12-31
    IIF 103 - Director → ME
  • 42
    PADSTOW HARBOUR HOTEL LIMITED - 2018-06-07
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-12-31
    IIF 104 - Director → ME
  • 43
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-01-29 ~ 2021-04-26
    IIF 82 - Director → ME
  • 44
    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 ~ 2021-04-26
    IIF 83 - Director → ME
  • 45
    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 ~ 2021-04-26
    IIF 110 - Director → ME
  • 46
    icon of address Flat 5 6 Upper John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-24 ~ 2016-01-29
    IIF 172 - Secretary → ME
  • 47
    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 2016-01-29 ~ 2021-05-17
    IIF 96 - Director → ME
    icon of calendar 2009-08-13 ~ 2016-05-17
    IIF 142 - Secretary → ME
  • 48
    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 2016-01-29 ~ 2021-04-26
    IIF 92 - Director → ME
  • 49
    icon of address Harbour House, 60purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,733 GBP2023-12-31
    Officer
    icon of calendar 2016-01-28 ~ 2021-04-26
    IIF 112 - Director → ME
  • 50
    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 2009-08-13 ~ 2021-05-24
    IIF 133 - Secretary → ME
  • 51
    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 2014-05-01 ~ 2021-04-26
    IIF 98 - Director → ME
    icon of calendar 2010-03-29 ~ 2016-05-17
    IIF 156 - Secretary → ME
  • 52
    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 ~ 2021-05-24
    IIF 155 - Secretary → ME
  • 53
    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 ~ 2021-05-24
    IIF 148 - Secretary → ME
  • 54
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,780,971 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2023-06-30
    IIF 81 - Director → ME
  • 55
    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 2015-12-01 ~ 2015-12-01
    IIF 115 - Director → ME
    icon of calendar 2013-08-27 ~ 2021-04-26
    IIF 86 - Director → ME
    icon of calendar 2011-04-26 ~ 2013-08-27
    IIF 166 - Secretary → ME
  • 56
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,906 GBP2020-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2021-05-24
    IIF 153 - Secretary → ME
  • 57
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-05 ~ 2021-04-26
    IIF 105 - Director → ME
  • 58
    FOREST PARK HARBOUR HOTEL LIMITED - 2015-01-07
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-05-30 ~ 2016-05-17
    IIF 184 - Secretary → ME
  • 59
    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 2015-12-01 ~ 2021-04-26
    IIF 91 - Director → ME
    icon of calendar 2009-09-13 ~ 2018-01-10
    IIF 138 - Secretary → ME
  • 60
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    357,977 GBP2023-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2021-04-26
    IIF 89 - Director → ME
    icon of calendar 2015-02-20 ~ 2016-05-17
    IIF 160 - Secretary → ME
  • 61
    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 2009-08-13 ~ 2021-05-24
    IIF 128 - Secretary → ME
  • 62
    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 ~ 2020-09-01
    IIF 125 - 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.