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

Mrs Verity Norman

    Related profiles found in government register
  • Mrs Verity Norman
    English born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, St. Georges Square, Barrow-in-furness, LA14 2JQ, England

      IIF 1
    • icon of address Long Field House, Fairfield, Beaminster, DT8 3BS, England

      IIF 2
    • icon of address 46d The Annex, St. Catherines Road, Bournemouth, BH6 4AB, England

      IIF 3
    • icon of address 57b, West Bay Road, Bridport, DT6 4EH, England

      IIF 4
    • icon of address 183, Norton Road, Rhos On Sea, Colwyn Bay, LL28 4TH, Wales

      IIF 5
    • icon of address The Wood Mill, Chilfrome Lane, Maiden Newton, Dorchester, DT2 0AX, England

      IIF 6
    • icon of address 91, Cormorant Close, Eastbourne, BN23 7SG, England

      IIF 7
    • icon of address The Old Coal Mill, Ponsharden Industrial Estate, Falmouth, TR11 2SG, England

      IIF 8
    • icon of address Oak View, Peacemarsh, Gillingham, SP8 4EU, England

      IIF 9
    • icon of address Sea View Cottage, Sea Front, Hayling Island, PO11 0BB, England

      IIF 10
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 75a, Carlton Way, Treeton, Rotherham, S60 5FF, England

      IIF 14
    • icon of address 67a, Harps Avenue, Minster On Sea, Sheerness, ME12 3PF, England

      IIF 15
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, England

      IIF 16 IIF 17 IIF 18
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 29, Duncan Crescent, Wareham, BH20 6NW, United Kingdom

      IIF 25
    • icon of address L'naturalle Ltd, Duncan Crescent, Bovington, Wareham, BH20 6NW, England

      IIF 26
    • icon of address 148, Castle Mead, Washford, Watchet, TA23 0PZ, England

      IIF 27
    • icon of address 87b, The Spa, Whitby, YO21 3EN, England

      IIF 28
  • Norman, Verity
    English company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, St. Georges Square, Barrow-in-furness, LA14 2JQ, England

      IIF 29
    • icon of address 56a, South Marsh Road, Stallingborough, Grimsby, DN41 8AN, England

      IIF 30
    • icon of address Sea View Cottage, Sea Front, Hayling Island, PO11 0BB, England

      IIF 31
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, England

      IIF 32 IIF 33 IIF 34
    • icon of address 29, Duncan Crescent, Bovington, Wareham, BH20 6NW, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address The Old Mill House, Dousland Road, Yelverton, PL20 6AY, England

      IIF 40
  • Norman, Verity
    English director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Long Field House, Fairfield, Beaminster, DT8 3BS, England

      IIF 41
    • icon of address 46d The Annex, St. Catherines Road, Bournemouth, BH6 4AB, England

      IIF 42
    • icon of address 57b, West Bay Road, Bridport, DT6 4EH, England

      IIF 43
    • icon of address 183, Norton Road, Rhos On Sea, Colwyn Bay, LL28 4TH, Wales

      IIF 44
    • icon of address The Wood Mill, Chilfrome Lane, Maiden Newton, Dorchester, DT2 0AX, England

      IIF 45
    • icon of address 91, Cormorant Close, Eastbourne, BN23 7SG, England

      IIF 46
    • icon of address The Old Coal Mill, Ponsharden Industrial Estate, Falmouth, TR11 2SG, England

      IIF 47
    • icon of address Oak View, Peacemarsh, Gillingham, SP8 4EU, England

      IIF 48
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 75a, Carlton Way, Treeton, Rotherham, S60 5FF, England

      IIF 52
    • icon of address 67a, Harps Avenue, Minster On Sea, Sheerness, ME12 3PF, England

      IIF 53
    • icon of address 29, Duncan Crescent, Wareham, BH20 6NW, United Kingdom

      IIF 54
    • icon of address L'naturalle Ltd, Duncan Crescent, Bovington, Wareham, BH20 6NW, England

      IIF 55
    • icon of address 148, Castle Mead, Washford, Watchet, TA23 0PZ, England

      IIF 56
    • icon of address 87b, The Spa, Whitby, YO21 3EN, England

      IIF 57
  • Norman, Verity Lucinda
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 58 IIF 59
  • Norman, Verity Lucinda
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 60
  • Norman, Verity Lucinda
    British fibre glass born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 61
  • Norman, Verity Lucinda
    British fish merchant born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 62
  • Norman, Verity Lucinda
    British window cleaner born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, England

      IIF 63
  • Norman, Verity
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Holmes Road, Swanage, Dorset, BH19 2JT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 29 Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 29 Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Long Field House, Fairfield, Beaminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 41 - Director → ME
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    JURASSIC WINDOW & GUTTER CLEANING LTD - 2017-05-18
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 23 - Has significant influence or control as a member of a firmOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    ISLA GRACE LONDON LTD - 2021-10-11
    icon of address L'naturalle Ltd Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ dissolved
    IIF 59 - Director → ME
  • 9
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    PURBECK BOAT TRANSPORT LTD - 2015-02-16
    PURBECK BOATS LTD - 2015-02-06
    NORMAN MARINE SERVICES LTD - 2015-01-09
    PURBECK BOATS LTD - 2015-01-06
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address 37 Holmes Road, Swanage, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    IIF 61 - Director → ME
  • 13
    icon of address 29 Duncan Crescent, Bovington, Wareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 14
    JURASSIC WINDOW & GUTTER CLEANING LTD - 2017-01-31
    PURBECK WINDOW & GUTTER CLEANING LTD - 2016-12-12
    SWN GROUP LTD - 2016-11-21
    icon of address 29 Duncan Crescent, Bovington, Wareham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 38 - Director → ME
Ceased 22
  • 1
    icon of address 46d The Annex St. Catherines Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ 2023-02-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-02-14
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address The Old Coal Mill, Ponsharden Industrial Estate, Falmouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-07-21 ~ 2022-07-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ 2022-07-21
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address 56a South Marsh Road, Stallingborough, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ 2020-10-12
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2020-10-12
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Old Mill House, Dousland Road, Yelverton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-24 ~ 2018-12-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-12-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 5
    icon of address 87b The Spa, Whitby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ 2022-04-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-04-12
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address The Wood Mill Chilfrome Lane, Maiden Newton, Dorchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-10 ~ 2022-10-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-10-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Long Field House, Fairfield, Beaminster, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-04-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address 30a Dean Park Crescent, Bournemouth, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-04-13 ~ 2023-07-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-07-09
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address 148 Castle Mead, Washford, Watchet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ 2022-07-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 2022-07-11
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 14257051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ 2022-07-26
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ 2022-07-26
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    icon of address 56a South Marsh Road, Stallingborough, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-09
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    icon of address 57b West Bay Road, Bridport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ 2023-01-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2023-01-12
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    NORMAN & SONS WINDOW CLEANING LTD - 2014-12-17
    NORMAN & SONS MARINE SERVICES LTD - 2014-10-22
    NORMAN & SONS WINDOW CLEANING LTD - 2014-08-18
    NORMAN INDEPENDENT TRADING LTD - 2014-06-02
    SEASIDE TAXIS LTD. - 2014-04-29
    PORTLAND BOATS LTD. - 2014-04-28
    SEASIDE TAXIS LTD - 2014-03-03
    icon of address 37 Holmes Road, Swanage, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-25 ~ 2014-12-01
    IIF 64 - Director → ME
    icon of calendar 2014-08-01 ~ 2014-08-15
    IIF 58 - Director → ME
  • 14
    icon of address The Catering Hut, Marine Parade West, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address 75a Carlton Way, Treeton, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ 2023-03-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-03-24
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    icon of address 9 Lower Cranesmoor, Bovington, Wareham, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-01
    IIF 62 - Director → ME
  • 17
    icon of address Sea View Cottage, Sea Front, Hayling Island, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-01-19
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address 37 Holmes Road, Swanage, Dorset, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-20 ~ 2014-02-01
    IIF 63 - Director → ME
  • 19
    icon of address Oak View, Peacemarsh, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ 2023-06-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ 2023-06-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 20
    icon of address 183 Norton Road, Rhos On Sea, Colwyn Bay, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ 2022-08-16
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ 2022-08-16
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address 156 St. Georges Square, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ 2022-02-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ 2022-02-15
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 22
    icon of address 91 Cormorant Close, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 2022-02-28
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.