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, Alexander Luke

    Related profiles found in government register
  • Norris, Alexander Luke
    English computer programmer born in October 1992

    Resident in England

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

      IIF 1
  • Norris, Alexander Luke
    English general manager born in October 1992

    Resident in England

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

      IIF 2
  • Norris, Alexander Luke
    English it consultant born in October 1992

    Resident in England

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

      IIF 3
    • icon of address 26, 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 4 IIF 5
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 6
  • Norris, Alexander Luke
    English it manager born in October 1992

    Resident in England

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

      IIF 7
  • Norris, Alexander Luke
    English motor trader born in October 1992

    Resident in England

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

      IIF 8
  • Norris, Alexander Luke
    English it consultant born in October 1996

    Resident in England

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

      IIF 9
  • Norris, Alexander Luke
    British it consultant born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Oakwood Center, Downley Road, Havant, PO9 2NP, England

      IIF 10
  • Norris, Alexander Luke
    British software engineer born in October 1992

    Resident in England

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

      IIF 11
  • Norris, Alexander Luke
    British student born in October 1992

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Alexander Luke
    born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 231, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 18
    • icon of address Julian House, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY, England

      IIF 19
    • icon of address Monza House, 71 Edward Road, Coulsdon, Surrey, England

      IIF 20
  • Norris, Alexander Luke
    born in October 1992

    Resident in United Kingdom

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

      IIF 21
  • Mr Alexander Luke Norris
    English born in October 1992

    Resident in England

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

      IIF 22
    • icon of address 26, The Oakwood Centre, Downley Road, Havant, PO9 2NP, England

      IIF 23
    • icon of address Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 24
  • Norris, Alexander Luke
    British director born in October 1992

    Resident in United Kingdom

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

      IIF 25
  • Mr Alexander Luke Norris
    British born in October 1992

    Resident in England

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

      IIF 26
    • icon of address 26, The Oakwood Center, Downley Road, Havant, PO9 2NP, England

      IIF 27
  • Norris, Alexander Luke

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

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 26 The Oakwood Center, Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,432 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MONZA MARINE LLP - 2011-10-24
    JULIAN VINCENT SURVEYS LLP - 2011-01-25
    JULIAN VINCENT & CO LLP - 2008-05-20
    icon of address Monza House, 71 Edward Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-06 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 3
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    78 GBP2024-02-29
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    SHALLOW TRADING LIMITED - 2011-10-17
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-25 ~ 2008-10-01
    IIF 15 - Director → ME
    icon of calendar 2008-10-24 ~ 2010-11-07
    IIF 12 - Director → ME
  • 2
    JULIAN VINCENT & CO LLP - 2013-07-25
    icon of address Unit 14 Marine Works, Embankment Road, Bembridge, Isle Of Wight, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2013-07-15
    IIF 20 - LLP Designated Member → ME
  • 3
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    icon of address Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-12-29 ~ 2022-08-28
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-29 ~ 2022-08-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 4
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    VICKERS MARINE LIMITED - 2018-10-08
    MARINE INDUSTRIES LIMITED - 2015-07-08
    MARINE INDUSTRIES PLC - 2014-09-02
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    icon of calendar 2019-07-14 ~ 2020-10-02
    IIF 3 - Director → ME
    icon of calendar 2016-08-23 ~ 2018-02-20
    IIF 7 - Director → ME
    icon of calendar 2019-06-01 ~ 2019-07-09
    IIF 9 - Director → ME
    icon of calendar 2019-07-09 ~ 2020-10-02
    IIF 28 - Secretary → ME
  • 5
    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
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2009-04-20
    IIF 14 - Director → ME
    icon of calendar 2008-08-07 ~ 2008-10-01
    IIF 13 - Director → ME
  • 6
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    icon of address 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
    icon of calendar 2013-08-20 ~ 2018-02-20
    IIF 8 - Director → ME
  • 7
    ISLAND FERRIES LIMITED - 2012-05-01
    PHOENIX MARINE LIMITED - 2011-10-24
    SHALLOW CORPORATION LIMITED - 2011-02-03
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-14 ~ 2008-10-01
    IIF 16 - Director → ME
    icon of calendar 2008-10-24 ~ 2010-11-07
    IIF 17 - Director → ME
  • 8
    MONZA MARINE LLP - 2011-10-24
    JULIAN VINCENT SURVEYS LLP - 2011-01-25
    JULIAN VINCENT & CO LLP - 2008-05-20
    icon of address Monza House, 71 Edward Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-08 ~ 2010-12-20
    IIF 18 - LLP Designated Member → ME
    icon of calendar 2004-06-15 ~ 2006-03-31
    IIF 21 - LLP Designated Member → ME
  • 9
    NOR GROUP LIMITED - 2020-08-16
    icon of address 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
    icon of calendar 2015-09-10 ~ 2020-10-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-10-02
    IIF 24 - Has significant influence or control OE
  • 10
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-10-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ 2020-10-02
    IIF 22 - Has significant influence or control OE
  • 11
    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
    icon of address 26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    icon of calendar 2020-08-14 ~ 2020-10-02
    IIF 5 - Director → ME
    icon of calendar 2019-05-27 ~ 2020-06-01
    IIF 4 - Director → ME
    icon of calendar 2009-04-20 ~ 2013-10-24
    IIF 25 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.