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

Malizia, Barry Edward

    Related profiles found in government register
  • Malizia, Barry Edward
    British chartered accountant born in September 1947

    Registered addresses and corresponding companies
    • White Lodge 141 Bassett Avenue, Southampton, Hampshire, SO16 7EP

      IIF 1 IIF 2
  • Malizia, Barry Edward
    British company director born in September 1947

    Registered addresses and corresponding companies
    • White Lodge 141 Bassett Avenue, Southampton, Hampshire, SO16 7EP

      IIF 3
  • Malizia, Barry Edward
    British company director

    Registered addresses and corresponding companies
    • Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 4
  • Malizia, Barry Edward
    British accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 5
  • Malizia, Barry Edward
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 6
    • Post Office Vaults, Market Place, Wantage, OX12 8AT, England

      IIF 7
    • 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 8 IIF 9 IIF 10
    • 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Malizia, Barry Edward
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 15
  • Malizia, Barry Edward
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 16 IIF 17
  • Malizia, Barry Edward
    British accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 18 IIF 19
    • Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB, United Kingdom

      IIF 20
  • Malizia, Barry Edward
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Bartley Grange, Eadens Lane, Bartley, Hampshire, SO40 2LB

      IIF 21
    • Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 22 IIF 23
  • Malizia, Barry Edward
    British co director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 24
  • Malizia, Barry Edward
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 25
    • The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 26 IIF 27
    • 4, The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 28
  • Malizia, Barry Edward
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 29
  • Malizia, Barry Edward
    British none born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bartley Grange, Eadens Lane, Bartley, Hampshire, SO40 2LB, Uk

      IIF 30
  • Mr Barry Malizia
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Lodge, Danes Road, Awbridge, Romsey, SO51 0GF, England

      IIF 31
    • 4, The Dell Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 32
  • Mr Barry Edward Malizia
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Barry Malizia
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 41
  • Mr Barry Edward Malizia
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Windfield Drive, Romsey, SO51 7RL, United Kingdom

      IIF 42
    • 2 Windfield Drive, Windfield Drive, Romsey, SO51 7RL, United Kingdom

      IIF 43
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 44
    • 4, The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 45
    • 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 46 IIF 47
  • Barry Malizia
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 48
  • Mr Barry Edward Malizia
    British born in September 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    The Coach House Bartley Grange, Eadens Lane Bartley, Southampton
    Dissolved corporate (2 parents)
    Officer
    2002-11-20 ~ dissolved
    IIF 18 - director → ME
  • 2
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-01-06 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    MAJORWEALTH LIMITED - 2000-08-29
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 30 - director → ME
  • 4
    The Coach House Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2002-01-09 ~ dissolved
    IIF 22 - director → ME
  • 5
    E-NETIQ POWER LIMITED - 2024-04-19
    TRISCELE POWER LIMITED - 2022-06-17
    E-NETIQ I.P. TECHNOLOGIES LIMITED - 2021-03-12
    IEGOX LIMITED - 2021-01-18
    Post Office Vaults, 4 Market Place, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-02-27 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    AQUABULLA LIMITED - 2023-05-15
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 17 - director → ME
  • 7
    PHOTONIC ENERGY LIMITED - 2024-04-19
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-08 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 8
    ENERGYNETIQ LIMITED - 2024-04-12
    BIACO LIMITED - 2023-05-04
    4 The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    E-NET ZERO LIMITED - 2024-04-19
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-21 ~ now
    IIF 16 - director → ME
    Person with significant control
    2022-10-21 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    ENERGYNETIQ LIMITED - 2023-05-04
    Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,145,003 GBP2022-12-31
    Officer
    2020-03-12 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    E-NETIQ LIMITED - 2024-04-19
    NEUREKA LIMITED - 2020-10-03
    Post Office Vaults, Market Place, Wantage, England
    Corporate (1 parent)
    Equity (Company account)
    -365 GBP2023-12-31
    Officer
    2020-02-27 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-02-27 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    ENQ POWER LIMITED - 2023-05-15
    TRISCELE LIMITED - 2022-06-17
    E-NETIQ SERVICES LIMITED - 2021-03-12
    Post Office Vaults, 4 Market Place, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-07 ~ now
    IIF 11 - director → ME
  • 13
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-03-08 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27
    Post Office Vaults, Market Place, Wantage, England
    Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    2019-06-27 ~ now
    IIF 13 - director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    Royal Exchange, Dundee
    Corporate (4 parents)
    Officer
    ~ now
    IIF 3 - director → ME
  • 16
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    2020-01-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    OAK IT SYSTEMS LIMITED - 2019-11-08
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-03-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 27 - director → ME
  • 19
    Chantrey Vellacott Dfk, 20 Brunswick Place, Southampton
    Dissolved corporate (4 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 21 - director → ME
  • 20
    NET ZERO FOUNDATION LIMITED - 2024-09-16
    AARU FOUNDATION (UNITED KINGDOM) LIMITED - 2022-11-07
    Post Office Vaults, Market Place, Wantage, England
    Corporate (3 parents)
    Equity (Company account)
    634 GBP2023-12-31
    Officer
    2019-06-13 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or control over the trustees of a trustOE
  • 21
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 25 - director → ME
  • 22
    2 Windfield Drive, Romsey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2013-08-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 26 - director → ME
Ceased 11
  • 1
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    2019-10-03 ~ 2020-03-30
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 2
    AQUABULLA LIMITED - 2023-05-15
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    2023-01-30 ~ 2023-05-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 3
    ENERGYNETIQ LIMITED - 2023-05-04
    Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,145,003 GBP2022-12-31
    Person with significant control
    2020-03-12 ~ 2020-05-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    ENQ POWER LIMITED - 2023-05-15
    TRISCELE LIMITED - 2022-06-17
    E-NETIQ SERVICES LIMITED - 2021-03-12
    Post Office Vaults, 4 Market Place, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    2020-05-07 ~ 2020-05-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    AIR LEASE INTERNATIONAL LIMITED - 2002-03-01
    FANCY LIGHT LIMITED - 1995-01-11
    Chantrey Vellacott Dfk, 20 Brunswick Place, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2001-01-31 ~ 2010-03-19
    IIF 23 - director → ME
  • 6
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27
    Post Office Vaults, Market Place, Wantage, England
    Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Person with significant control
    2020-01-20 ~ 2020-06-26
    IIF 34 - Ownership of shares – 75% or more OE
    2020-10-19 ~ 2022-08-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    ROTAPOWER ENGINE SYSTEMS LIMITED - 2009-03-10
    Rogers Evans, 20 Brunswick Place, Southampton, Hants
    Dissolved corporate (1 parent)
    Officer
    2007-06-14 ~ 2010-03-19
    IIF 29 - director → ME
  • 8
    Knoll House, Knoll Road, Camberley, Surrey
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    198,932 GBP2023-05-31
    Officer
    1992-02-12 ~ 1993-06-16
    IIF 1 - director → ME
  • 9
    The Coach House, Bartley Grange Eadens Lane, Bartley, Southampton
    Dissolved corporate (2 parents)
    Officer
    2004-05-12 ~ 2006-04-12
    IIF 24 - director → ME
    2003-04-16 ~ 2005-02-28
    IIF 19 - director → ME
  • 10
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2003-06-05 ~ 2004-06-28
    IIF 4 - secretary → ME
  • 11
    AVERTONE LIMITED - 1991-10-18
    Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Corporate (5 parents)
    Officer
    1991-11-01 ~ 1994-05-06
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.