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 1
  • Norris, Paul Julian
    Born in February 1948
    Individual (43 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Director → CIF 0
    Mr Paul Norris
    Born in February 1948
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 2
  • 1
    Norris, Paul Julian
    Chartered Surveyor born in February 1948
    Individual (43 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ 2019-09-30
    OF - Director → CIF 0
    Norris, Charlotte Pia
    Company Director born in September 1996
    Individual (43 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-10
    OF - Director → CIF 0
    Mr Paul Julian Norris
    Born in February 1948
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2016-07-21 ~ 2019-09-30
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    Miss Charlotte Pia Norris
    Born in September 1996
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-05-10
    PE - Has significant influence or controlCIF 0
    Mr Paul Julian Norris
    Born in February 2020
    Individual (43 offsprings)
    Person with significant control
    icon of calendar 2020-10-02 ~ 2025-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Norris, Alexander Luke
    It Consultant born in October 1992
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-05-17 ~ 2020-10-02
    OF - Director → CIF 0
    Mr Alexander Luke Norris
    Born in October 1992
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-10-02
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

VICKERS GROUP LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
121,000 GBP2019-01-01 ~ 2019-12-31
42,000 GBP2018-07-01 ~ 2018-12-31
Profit/Loss
709 GBP2019-01-01 ~ 2019-12-31
1,725 GBP2018-07-01 ~ 2018-12-31
Called-up share capital not yet paid and not classified as a current asset
99,000 GBP2019-12-31
Fixed Assets
2,010,893 GBP2019-12-31
1,050,000 GBP2018-12-31
Current Assets
311,638 GBP2019-12-31
966,762 GBP2018-12-31
Creditors
Amounts falling due within one year
-304,389 GBP2019-12-31
0 GBP2018-12-31
Net Current Assets/Liabilities
7,249 GBP2019-12-31
966,762 GBP2018-12-31
Total Assets Less Current Liabilities
2,117,142 GBP2019-12-31
2,016,762 GBP2018-12-31
Creditors
Amounts falling due after one year
0 GBP2019-12-31
0 GBP2018-12-31
Net Assets/Liabilities
2,117,142 GBP2019-12-31
2,016,762 GBP2018-12-31
Equity
2,117,142 GBP2019-12-31
2,016,762 GBP2018-12-31
Average Number of Employees
32019-01-01 ~ 2019-12-31

Related profiles found in government register
  • VICKERS GROUP LIMITED
    Info
    Registered number 10289366
    icon of address26 Downley Road, Havant PO9 2NP
    PRIVATE LIMITED COMPANY incorporated on 2016-07-21 (9 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-25
    CIF 0
  • VICKERS GROUP LIMITED
    S
    Registered number 10289366
    icon of address26, Oakwood Centre, Downley Road, Havant, England, PO9 2NP
    UNITED KINGDOM
    CIF 1
  • VICKERS GROUP LIMITED
    S
    Registered number 10289366
    icon of address26, Downley Road, Havant, England, PO9 2NP
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    VICKERS CAR PARKS LIMITED - 2022-07-18
    VICKERS SOFTWARE LIMITED - 2023-09-25
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2021-12-24
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    VICKERS SOLENT INVESTMENTS LIMITED - 2022-09-16
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 6
    VICKERS CONSULTANCY LIMITED - 2025-06-12
    SHORE RADIO LIMITED - 2022-07-14
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    VICKERS ENGINEERS & SURVEYORS LIMITED - 2024-08-22
    VICKERS SOLENT ESTATES LIMITED - 2022-09-12
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    VICKERS AIRPORTS LIMITED - 2024-06-20
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    VICKERS FINANCE LIMITED - 2024-06-22
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-30 ~ 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
  • 10
    VICKERS FUELS LIMITED - 2025-06-24
    VICKERS COMMERCIAL LIMITED - 2024-06-22
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-24
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    VICKERS HOTELS LIMITED - 2025-06-12
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    VICKERS PROJECT MANAGEMENT LIMITED - 2024-06-27
    VICKERS SOLENT HOLDINGS LIMITED - 2022-09-12
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 14
    VICKERS SOLENT ENTERPRISES LIMITED - 2025-06-12
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 15
    VICKERS GOSPORT LIMITED - 2025-06-12
    SEAPLANE HOTEL LIMITED - 2025-02-03
    icon of address26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    MARINE INDUSTRIES PLC - 2014-09-02
    VICKERS MARINE LIMITED - 2018-10-08
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    MARINE INDUSTRIES LIMITED - 2015-07-08
    icon of address26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-10-02
    CIF 17 - Ownership of shares – 75% or more OE
  • 2
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    MONZA GARAGE LIMITED - 2013-08-20
    icon of address26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    icon of calendar 2020-06-12 ~ 2020-10-02
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.