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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Smith, Michael David Edwin
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Bullen, William Nicholas
    Born in December 1961
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-07-21 ~ now
    OF - Director → CIF 0
  • 3
    Lickorish, Derek Arthur
    Born in April 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Milne, Ashley Ian
    Born in October 1985
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 5
    LUXION HOLDINGS LIMITED - now
    MEGANISI LIMITED
    - 2024-08-19
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 15
  • 1
    Casale, David Laurence
    Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2009-08-24
    OF - Director → CIF 0
    Casale, David Laurence
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-07-28 ~ 2004-07-21
    OF - Secretary → CIF 0
  • 2
    Witcomb, Roger
    Director born in May 1947
    Individual
    Officer
    icon of calendar 2005-06-07 ~ 2009-08-03
    OF - Director → CIF 0
  • 3
    Smith, Michael David Edwin
    Chartered Accountant born in November 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2010-08-27 ~ 2024-03-31
    OF - Director → CIF 0
  • 4
    Bullen, William Nicholas
    Individual (15 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2005-04-26
    OF - Secretary → CIF 0
    icon of calendar 2005-12-19 ~ 2014-06-01
    OF - Secretary → CIF 0
    Mr William Nicholas Bullen
    Born in December 1961
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2024-03-28
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Casale, Sally Ann
    Sales Executive born in June 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-07-31 ~ 2003-11-27
    OF - Director → CIF 0
  • 6
    Casale, Jonathan Andrew
    Teacher born in March 1965
    Individual
    Officer
    icon of calendar 2003-07-28 ~ 2003-07-31
    OF - Director → CIF 0
  • 7
    Boakes, Simon Alexander
    Director born in June 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-10-15 ~ 2005-12-19
    OF - Director → CIF 0
    Boakes, Simon Alexander
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-07-21 ~ 2004-10-22
    OF - Secretary → CIF 0
    icon of calendar 2005-04-26 ~ 2005-12-19
    OF - Secretary → CIF 0
  • 8
    Thorne, Roger Terence
    Director born in August 1947
    Individual
    Officer
    icon of calendar 2003-08-28 ~ 2004-09-20
    OF - Director → CIF 0
  • 9
    Clipsham, David Alan
    Director born in May 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-06-07 ~ 2018-11-30
    OF - Director → CIF 0
  • 10
    Sondheimer, Julian Philip
    Director born in October 1952
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-07-31 ~ 2004-11-22
    OF - Director → CIF 0
  • 11
    Patel, Kaushak
    Business Development born in March 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2010-08-27 ~ 2014-06-01
    OF - Director → CIF 0
  • 12
    Singhal, Sanjaya
    Engineer born in January 1955
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-10-14 ~ 2018-11-30
    OF - Director → CIF 0
  • 13
    Ghosh, Kaushik
    Director born in March 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-27 ~ 2014-06-01
    OF - Director → CIF 0
  • 14
    Singhal, Suket
    Director born in January 1982
    Individual
    Officer
    icon of calendar 2014-06-01 ~ 2018-11-30
    OF - Director → CIF 0
  • 15
    PROFILESTRIDE LIMITED - 1988-06-16
    POLYMETERS RESPONSE INTERNATIONAL LIMITED - 2007-06-22
    PRI LIMITED - 2010-06-28
    icon of addressSecure House, Moorside Road, Winchester, Hampshire, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    17,904,464 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

LUXION GROUP LIMITED

Previous name
UTILITA GROUP LIMITED - 2024-02-23
Standard Industrial Classification
62012 - Business And Domestic Software Development
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • LUXION GROUP LIMITED
    Info
    UTILITA GROUP LIMITED - 2024-02-23
    Registered number 04847763
    icon of addressHutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire SO53 3QB
    PRIVATE LIMITED COMPANY incorporated on 2003-07-28 (22 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • LUXION GROUP LIMITED
    S
    Registered number missing
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3QB
    Private Company Limited By Shares
    CIF 1
  • LUXION GROUP LIMITED
    S
    Registered number missing
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3QB
    Private Company Limited By Shares
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of addressHutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    187,505 GBP2022-05-31
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    UTILITA GAS DISTRIBUTION LIMITED - 2006-11-09
    WINCHESTER GAS DISTRIBUTION LTD - 2023-12-03
    LUXION LIMITED - 2024-06-17
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    MEGANISI LIMITED - 2024-08-19
    icon of addressHutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    CIF 3 - Has significant influence or control over the trustees of a trustOE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 4
    icon of addressHutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    UTILITA SERVICES LIMITED - 2024-02-23
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    GILMOND CONSULTING LIMITED - 2022-09-30
    icon of addressHutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,891,068 GBP2021-09-30
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    UTILITA ELECTRICITY LIMITED - 2011-08-11
    icon of addressHutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    WINCHESTER METER OPERATIONS LTD - 2017-05-26
    UTILITA METER OPERATIONS LIMITED - 2006-11-09
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 9
    MCALPINE MARKETING LIMITED - 2013-04-30
    BVOCAL LIMITED - 2017-05-26
    MCALPINE MARKETING LTD - 2011-06-01
    BVOCAL LIMITED - 2013-04-04
    TALK BUSINESS CALL CENTRES LIMITED - 2008-04-29
    icon of addressHutwood Court, Bournemouth Road, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.