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

Norris, Paul Julian

    Related profiles found in government register
  • Norris, Paul Julian
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 1 IIF 2
  • Norris, Paul Julian
    English chartered surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Julian House, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 3
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 4 IIF 5
    • Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 6
    • 231, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY, England

      IIF 7 IIF 8
    • 41, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 9
    • Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 10 IIF 11 IIF 12
    • Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 15
    • Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 16
    • 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 17
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 18 IIF 19
    • Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 20
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 21
  • Norris, Paul Julian
    English none born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, Hampshire, SO16 6BN

      IIF 22
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Monza House 71, Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 23
  • Norris, Paul
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 24
  • Norris, Paul Julian
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ

      IIF 25
    • Monza House, 71 Edward Road, Coulsdon, Surrey, England

      IIF 26
  • Norris, Paul
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26 The Oakwood Centre, Downley Road, Havant, PO9 2NP, England

      IIF 27
  • Norris, Paul Julian
    British born in February 1948

    Registered addresses and corresponding companies
    • Global House 31 Webbs Road, Battersea, London, SW11 6RU

      IIF 28
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

    Registered addresses and corresponding companies
    • 3 Chase Road, Epsom, Surrey, KT19 8TL

      IIF 29
  • Norris, Paul Julian
    British project manager born in February 1948

    Registered addresses and corresponding companies
    • Global House 31 Webbs Road, Battersea, London, SW11 6RU

      IIF 30
  • Norris, Paul Julian
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Paul Julian
    English chartered surveyor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bembridge Boatyard, Embankment Road, Bembridge, PO35 5NR, England

      IIF 60
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 61
  • Norris, Paul Julian
    English

    Registered addresses and corresponding companies
    • Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 62
  • Mr Paul Norris
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 63
  • Norris, Charlotte Pia
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, Hampshire, SO16 6BN

      IIF 64
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 65
  • Norris, Charlotte Pia
    English company director born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 66
  • Norris, Charlotte Pia
    English general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Fleming House, Fleming Close, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 67
  • Norris, Charlotte Pia
    English manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, CR5 3QE, England

      IIF 68
  • Norris, Charlotte Pia
    English personal assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 69
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 70 IIF 71
    • Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 72
    • 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 73
    • Fleming House, 8-9 Fleming Close, Fareham, Hampshire, PO15 5SB, England

      IIF 74
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 75 IIF 76
    • Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 77
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 78 IIF 79
    • 49, Effra Road, London, SW2 1BZ, United Kingdom

      IIF 80
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 81
  • Mr Paul Julian Norris
    English born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 82
  • Mr Paul Julian Norris
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 83
  • Mr Paul Julian Norris
    English born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 84
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 85
  • Norris, Paul Julian

    Registered addresses and corresponding companies
    • Julian House, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 86
    • Marine Works, Bembridge Boatyard, Embankment Road, Bembridge, Isle Of Wight, PO35 5NR

      IIF 87
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 88
    • 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 89
  • Norris, Charlotte Pia
    English born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 90
  • Norris, Charlotte Pia
    English self employed born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, Hampshire, SO16 6BN, United Kingdom

      IIF 91
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Charlotte Pia Norris
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 105
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 106
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 107
  • Norris, Charlotte Pia
    British

    Registered addresses and corresponding companies
    • Monza House 71, Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 108
  • Ms Charlotte Pia Norris
    English born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 43
  • 1
    49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,998 GBP2016-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    26 Downley Road, Havant, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 1 - Director → ME
  • 3
    VICKERS SOFTWARE LIMITED - 2023-09-25
    VICKERS CAR PARKS LIMITED - 2022-07-18
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2020-12-30 ~ now
    IIF 42 - Director → ME
  • 4
    JULIAN VINCENT SECURITIES LIMITED - 2005-06-16
    62 Ash Street, Ash, Aldershot, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    1999-02-09 ~ now
    IIF 29 - Director → ME
  • 5
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2022-08-28 ~ dissolved
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 6
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    VICKERS MARINE LIMITED - 2018-10-08
    MARINE INDUSTRIES LIMITED - 2015-07-08
    MARINE INDUSTRIES PLC - 2014-09-02
    26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    2020-10-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 7
    VICKERS INTERNATIONAL LIMITED - 2020-08-11
    FLEMING TRANSPORT LIMITED - 2020-06-16
    VICKERS INDUSTRIES LIMITED - 2018-10-08
    JULIAN VINCENT GROUP LIMITED - 2016-01-04
    MULTICAR LIMITED - 2010-10-14
    JULIAN VINCENT GROUP LIMITED - 2008-07-29
    PENDRAGON FILMS LIMITED - 2008-01-16
    SHANE SECRETARIAT LIMITED - 2004-03-09
    26 Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    1996-04-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    2016-12-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    2018-02-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 8
    SSJ PLANT HIRE LIMITED - 2017-04-13
    Marine Works Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,570 GBP2017-12-31
    Officer
    2015-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 9
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    Julian House Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,626 GBP2016-12-31
    Officer
    2018-02-20 ~ dissolved
    IIF 3 - Director → ME
    2016-06-21 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2016-12-11 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 10
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2021-12-24
    Officer
    2020-12-29 ~ now
    IIF 52 - Director → ME
  • 11
    26 Downley Road, Havant, England
    Active Corporate (4 parents)
    Officer
    2024-04-09 ~ now
    IIF 2 - Director → ME
  • 12
    MONZA MARINE LLP - 2011-10-24
    JULIAN VINCENT SURVEYS LLP - 2011-01-25
    JULIAN VINCENT & CO LLP - 2008-05-20
    Monza House, 71 Edward Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-02-26 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 13
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 53 - Director → ME
  • 14
    36 Sycamore Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    Marine Works, Embankment Road, Bembridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998,325 GBP2017-03-31
    Officer
    2014-12-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    VICKERS SOLENT INVESTMENTS LIMITED - 2022-09-16
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 55 - Director → ME
  • 17
    NOR GROUP LIMITED - 2020-08-16
    Julian House Downley Road, Julian House, 26 Oakwood Centre, Havant, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,059,057 GBP2020-12-31
    Officer
    2020-10-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    VICKERS GARAGES LIMITED - 2024-06-20
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-24
    Officer
    2020-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 19
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,100 GBP2022-06-18
    Officer
    2020-10-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 98 - Right to appoint or remove directorsOE
  • 20
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    2020-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 103 - Right to appoint or remove directorsOE
  • 21
    26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    2020-10-02 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
  • 22
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-24
    Officer
    2020-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 23
    26 Oakwood Centre, Downley Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,056 GBP2025-05-31
    Officer
    2023-01-26 ~ now
    IIF 58 - Director → ME
    2020-05-15 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 24
    VICKERS CONSULTANCY LIMITED - 2025-06-12
    SHORE RADIO LIMITED - 2022-07-14
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-30 ~ now
    IIF 54 - Director → ME
  • 25
    VICKERS ENGINEERS & SURVEYORS LIMITED - 2024-08-22
    VICKERS SOLENT ESTATES LIMITED - 2022-09-12
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 57 - Director → ME
  • 26
    8-9 Fleming Close, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 27
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,101 GBP2022-06-18
    Officer
    2020-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 28
    VICKERS AIRPORTS LIMITED - 2024-06-20
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 35 - Director → ME
  • 29
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    MONZA GARAGE LIMITED - 2013-08-20
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    2020-10-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 93 - Has significant influence or controlOE
  • 30
    VICKERS FINANCE LIMITED - 2024-06-22
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    2020-12-30 ~ now
    IIF 36 - Director → ME
  • 31
    VICKERS FUELS LIMITED - 2025-06-24
    VICKERS COMMERCIAL LIMITED - 2024-06-22
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-24
    Officer
    2020-12-29 ~ now
    IIF 34 - Director → ME
  • 32
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    2020-10-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    VICKERS ENVIRONMENTAL LIMITED - 2024-01-30
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    2020-10-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 34
    THE PENINSULAR HOTEL LIMITED - 2025-01-03
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 24 - Director → ME
  • 35
    VICKERS HOTELS LIMITED - 2025-06-12
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 49 - Director → ME
  • 36
    VICKERS PROJECT MANAGEMENT LIMITED - 2024-06-27
    VICKERS SOLENT HOLDINGS LIMITED - 2022-09-12
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 47 - Director → ME
  • 37
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 37 - Director → ME
  • 38
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    2020-10-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    VICKERS MEDIA LIMITED - 2025-06-12
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-06-18
    Officer
    2020-10-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 40
    VICKERS SOLENT ENTERPRISES LIMITED - 2025-06-12
    26 Downley Road, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 44 - Director → ME
  • 41
    VICKERS GOSPORT LIMITED - 2025-06-12
    SEAPLANE HOTEL LIMITED - 2025-02-03
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-29 ~ now
    IIF 50 - Director → ME
  • 42
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-25
    Officer
    2020-10-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 43
    VICKERS MANUFACTURING LIMITED - 2025-06-12
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    2020-10-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 99 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,998 GBP2016-10-31
    Officer
    2015-10-14 ~ 2017-06-12
    IIF 5 - Director → ME
  • 2
    SHALLOW TRADING LIMITED - 2011-10-17
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    2008-01-25 ~ 2014-03-08
    IIF 10 - Director → ME
    2008-01-25 ~ 2010-02-01
    IIF 62 - Secretary → ME
  • 3
    JULIAN VINCENT & CO LLP - 2013-07-25
    Unit 14 Marine Works, Embankment Road, Bembridge, Isle Of Wight, England
    Dissolved Corporate (1 offspring)
    Officer
    2008-05-28 ~ 2013-07-15
    IIF 26 - LLP Designated Member → ME
  • 4
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2022-08-28 ~ 2024-03-03
    IIF 60 - Director → ME
    2017-09-25 ~ 2017-12-29
    IIF 22 - Director → ME
    2017-08-14 ~ 2017-10-03
    IIF 64 - Director → ME
  • 5
    K2 CARRIAGES LTD - 2018-06-14
    Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2017-04-30
    Officer
    2018-05-23 ~ 2019-09-30
    IIF 20 - Director → ME
    2019-07-16 ~ 2019-09-01
    IIF 67 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-09-30
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
  • 6
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    VICKERS MARINE LIMITED - 2018-10-08
    MARINE INDUSTRIES LIMITED - 2015-07-08
    MARINE INDUSTRIES PLC - 2014-09-02
    26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    2013-07-10 ~ 2016-08-23
    IIF 15 - Director → ME
    2016-08-23 ~ 2018-02-20
    IIF 68 - Director → ME
    2016-08-23 ~ 2019-09-30
    IIF 18 - Director → ME
    2013-07-10 ~ 2014-08-21
    IIF 87 - Secretary → ME
    2016-08-23 ~ 2019-07-09
    IIF 89 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2018-09-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-01 ~ 2019-09-30
    IIF 75 - Has significant influence or control OE
  • 7
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1997-02-07 ~ 1997-06-26
    IIF 30 - Director → ME
  • 8
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    Julian House Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,626 GBP2016-12-31
    Officer
    2014-07-21 ~ 2018-02-20
    IIF 65 - Director → ME
    2013-08-20 ~ 2016-06-21
    IIF 9 - Director → ME
  • 9
    PHOENIX INVESTMENT GROUP LIMITED - 2012-05-01
    FRERE PROPERTIES LIMITED - 2008-07-29
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    2007-01-15 ~ 2014-03-04
    IIF 14 - Director → ME
  • 10
    231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    2013-08-09 ~ 2014-03-04
    IIF 7 - Director → ME
  • 11
    231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    2013-08-09 ~ 2014-03-04
    IIF 8 - Director → ME
  • 12
    ISLAND FERRIES LIMITED - 2012-05-01
    PHOENIX MARINE LIMITED - 2011-10-24
    SHALLOW CORPORATION LIMITED - 2011-02-03
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    2008-01-14 ~ 2014-03-04
    IIF 12 - Director → ME
  • 13
    Unit 21 The Oakwood Centre, Downley Road, Havant, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,405 GBP2025-03-31
    Officer
    2023-04-06 ~ 2025-09-10
    IIF 27 - Director → ME
  • 14
    WANDLE GARAGE LIMITED - 2008-01-16
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    2007-01-30 ~ 2014-03-04
    IIF 13 - Director → ME
  • 15
    5 Melbourne Avenue, March, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    722,593 GBP2024-03-31
    Officer
    1997-02-07 ~ 1997-06-26
    IIF 28 - Director → ME
  • 16
    26 The Oakwood Center, Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2018-10-08 ~ 2019-02-08
    IIF 91 - Director → ME
  • 17
    NOR GROUP LIMITED - 2020-08-16
    Julian House Downley Road, Julian House, 26 Oakwood Centre, Havant, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,059,057 GBP2020-12-31
    Officer
    2015-09-10 ~ 2020-05-10
    IIF 69 - Director → ME
    2015-09-10 ~ 2016-06-06
    IIF 16 - Director → ME
    2016-06-06 ~ 2018-12-29
    IIF 88 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2020-05-10
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    2016-07-21 ~ 2019-09-30
    IIF 19 - Director → ME
    2019-05-17 ~ 2020-05-10
    IIF 66 - Director → ME
    Person with significant control
    2020-10-02 ~ 2025-07-29
    IIF 84 - Ownership of shares – 75% or more OE
    2019-09-30 ~ 2020-05-10
    IIF 106 - Has significant influence or control OE
    2016-07-21 ~ 2019-09-30
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
  • 19
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    MONZA GARAGE LIMITED - 2013-08-20
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    2007-01-30 ~ 2019-09-30
    IIF 23 - Director → ME
    2010-11-07 ~ 2013-10-24
    IIF 108 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2019-09-30
    IIF 74 - Right to appoint or remove directors OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.