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, Michael Timothy

    Related profiles found in government register
  • Norris, Michael Timothy
    British

    Registered addresses and corresponding companies
  • Norris, Michael Timothy
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 95 Bothwell Street, Glasgow, G2 7HX

      IIF 14
  • Norris, Michael Timothy
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 7 The Moors, Pangbourne, Reading, Berkshire, RG8 7LP

      IIF 15
  • Norris, Michael Timothy
    British solicitor born in May 1957

    Registered addresses and corresponding companies
    • icon of address 7 The Moors, Pangbourne, Reading, Berkshire, RG8 7LP

      IIF 16
  • Norris, Michael Timothy

    Registered addresses and corresponding companies
  • Norris, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    BABTIE SHAW & MORTON INTERNATIONAL LIMITED - 1994-12-14
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    GIBB LTD
    - now
    JACOBSGIBB LIMITED - 2001-10-22
    SIR ALEXANDER GIBB LIMITED - 2001-06-25
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    LINEPASS LIMITED - 1986-08-29
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    ALLOTT PROJECTS LIMITED - 2012-08-01
    ALLOTT & LOMAX (INDUSTRIAL CONSULTANTS) LIMITED - 1993-09-08
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    JACOBS ENGINEERING U.K. LIMITED - 2015-12-21
    JACOBS ONE LIMITED - 2012-07-30
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 22 - Secretary → ME
  • 6
    MURDOCH GREEN LIMITED - 2014-08-01
    SEARCHONLY LIMITED - 1992-02-17
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    ALLOTT & LOMAX (INTERNATIONAL) LIMITED - 2011-12-01
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 32
  • 1
    AKER KVAERNER ENGINEERING SERVICES LIMITED - 2008-04-03
    JACOBS E&C LIMITED - 2024-09-30
    AKER SOLUTIONS E&C LTD - 2011-03-01
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2018-06-01
    IIF 20 - Secretary → ME
  • 2
    JACOBS STOBBARTS LIMITED - 2024-09-30
    STOBBARTS (NUCLEAR) LIMITED - 2013-12-30
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2018-05-23
    IIF 3 - Secretary → ME
  • 3
    JACOBS LES LIMITED - 2015-10-22
    L.E.S. ENGINEERING LIMITED - 2009-01-20
    JACOBS FIELD SERVICES LIMITED - 2024-09-30
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2020-01-01
    IIF 35 - Secretary → ME
    icon of calendar 2010-01-18 ~ 2010-01-18
    IIF 38 - Secretary → ME
  • 4
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2018-05-23
    IIF 26 - Secretary → ME
  • 5
    icon of address 95 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2018-05-23
    IIF 2 - Secretary → ME
  • 6
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2018-05-23
    IIF 17 - Secretary → ME
  • 7
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-05-23
    IIF 19 - Secretary → ME
  • 8
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ 2018-05-23
    IIF 23 - Secretary → ME
  • 9
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2018-05-23
    IIF 25 - Secretary → ME
  • 10
    GIBB LIMITED - 1996-12-05
    CHULSAVALE LIMITED - 1989-09-18
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-30 ~ 2018-05-23
    IIF 8 - Secretary → ME
  • 11
    GIBB LTD
    - now
    JACOBSGIBB LIMITED - 2001-10-22
    SIR ALEXANDER GIBB LIMITED - 2001-06-25
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2005-04-06
    IIF 16 - Director → ME
  • 12
    JACOBS INDUSTRIAL SERVICES U.K. LIMITED - 2015-12-21
    JACOBS CATALYTIC (UK) LIMITED - 2007-05-10
    DELTA CATALYTIC (UK) LIMITED - 2001-12-24
    CATALYTIC SEAFORTH LIMITED - 1992-12-14
    HEATGUARD LIMITED - 1990-09-05
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 36 - Secretary → ME
  • 13
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-05-23
    IIF 41 - Secretary → ME
  • 14
    ALLOTT & LOMAX (HOLDINGS) LIMITED - 2014-08-18
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2018-05-23
    IIF 13 - Secretary → ME
  • 15
    JACOBS U.K. LIMITED - 2012-07-30
    BABTIE GROUP LIMITED - 2004-08-17
    icon of address 95 Bothwell Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ 2018-05-23
    IIF 14 - Secretary → ME
  • 16
    icon of address 95 Bothwell Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-23
    IIF 30 - Secretary → ME
  • 17
    H&G PROCESS CONTRACTING LIMITED - 1993-12-17
    JACOBS ENGINEERING LIMITED - 1999-08-03
    687TH SHELF TRADING COMPANY LIMITED - 1992-01-21
    JACOBS ENGINEERING U.K. LIMITED - 2012-07-30
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2020-01-01
    IIF 31 - Secretary → ME
  • 18
    SHAPELEASE LIMITED - 2002-09-30
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 34 - Secretary → ME
  • 19
    CAXTONCROFT LIMITED - 1989-06-20
    SIR ALEXANDER GIBB & PARTNERS LIMITED - 1996-12-05
    GIBB LTD - 2001-10-22
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-11-04
    IIF 15 - Director → ME
    icon of calendar 1999-06-30 ~ 2018-05-23
    IIF 6 - Secretary → ME
  • 20
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2018-05-23
    IIF 28 - Secretary → ME
  • 21
    I.C.I.T. COLDSTAR (UK) LIMITED - 1999-11-08
    INDUSTRIAL CONTROL INFORMATION TECHNOLOGY LIMITED - 1996-01-30
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 37 - Secretary → ME
  • 22
    SHOO 521 LIMITED - 2011-08-19
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2018-05-23
    IIF 39 - Secretary → ME
  • 23
    H&G COMPUTER SERVICES LIMITED - 1993-12-17
    EARL AND WRIGHT TECHNOLOGY LIMITED - 1992-02-26
    JACOBS CONSULTANCY U.K. LIMITED - 2011-06-01
    WIDDISON LIMITED - 1991-05-22
    JACOBS/H&G ENGINEERING LIMITED - 2001-09-24
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 32 - Secretary → ME
  • 24
    FAWLEY AQUATIC RESEARCH LABORATORIES LIMITED - 2010-07-28
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2018-05-23
    IIF 9 - Secretary → ME
  • 25
    L.E.S. ENGINEERING HOLDINGS LTD - 2006-01-04
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 40 - Secretary → ME
  • 26
    SEVERNSIDE ENGINEERING SCIENCE LIMITED - 1996-01-31
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2018-05-23
    IIF 27 - Secretary → ME
  • 27
    GIBB SERVICES (WESTMINSTER) LIMITED - 1978-12-31
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2018-05-23
    IIF 4 - Secretary → ME
  • 28
    MARCH CONSULTING LIMITED - 2002-10-24
    ADVISIAN GROUP LIMITED - 2024-01-09
    ENVIROS CONSULTING LIMITED - 2019-09-23
    WAKEWAVE LIMITED - 1983-10-12
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2018-05-23
    IIF 24 - Secretary → ME
  • 29
    BEALAW (124) LIMITED - 1985-09-13
    AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
    C J B TECHNICAL SERVICES LIMITED - 1988-11-25
    JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
    KVAERNER CONSTRUCTION (STEVENAGE) LIMITED - 2008-04-03
    AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
    JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
    TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2018-05-23
    IIF 21 - Secretary → ME
  • 30
    SINCLAIR KNIGHT MERZ (EUROPE) LIMITED - 2019-06-14
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2018-05-23
    IIF 29 - Secretary → ME
  • 31
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    JACOBS PROCESS LIMITED - 2019-06-14
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER E&C UK LIMITED - 2003-08-01
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    AKER PROCESS LIMITED - 2011-03-08
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2018-05-23
    IIF 18 - Secretary → ME
  • 32
    JE PROFESSIONAL RESOURCES LIMITED - 2011-01-14
    JACOBS CONSULTANCY LIMITED - 2019-09-23
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 33 - Secretary → 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.