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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Barry Edward Malizia

    Related profiles found in government register
  • Mr Barry Edward Malizia
    British born in October 2020

    Resident in United Kingdom

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

      IIF 1
  • Mr Barry Edward Malizia
    British born in October 1947

    Resident in United Kingdom

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

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

      IIF 3
    • Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

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

      IIF 5
    • 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 6 IIF 7
  • Barry Malizia
    British born in October 1947

    Resident in United Kingdom

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

      IIF 8
  • Mr Barry Edward Malizia
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
  • Malizia, Barry Edward
    British born in October 1947

    Resident in United Kingdom

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

      IIF 17
  • Malizia, Barry Edward
    British accountant born in October 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 October 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 October 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 October 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
  • Malizia, Barry Edward
    British director born in October 1947

    Resident in United Kingdom

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

      IIF 28
  • Malizia, Barry Edward
    British none born in October 1947

    Resident in United Kingdom

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

      IIF 29
  • Mr Barry Malizia
    British born in October 1947

    Resident in England

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

      IIF 30
    • 4, The Dell Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 31
  • Barry Malizia
    British born in October 1947

    Resident in England

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

      IIF 32
  • Malizia, Barry Edward
    British born in October 1947

    Resident in England

    Registered addresses and corresponding companies
  • Malizia, Barry Edward
    British chartered accountant born in October 1947

    Resident in England

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

      IIF 45
  • Malizia, Barry Edward
    British chartered accountant born in October 1947

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

      IIF 46 IIF 47
  • Malizia, Barry Edward
    British company director born in October 1947

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

      IIF 48
  • Malizia, Barry Edward
    British company director

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

      IIF 49
child relation
Offspring entities and appointments 29
  • 1
    AEROSTAR MAINTENANCE INTERNATIONAL LIMITED
    04595490
    The Coach House Bartley Grange, Eadens Lane Bartley, Southampton
    Dissolved Corporate (17 parents)
    Officer
    2002-11-20 ~ dissolved
    IIF 18 - Director → ME
  • 2
    ALCHEMIE MATERIALS LIMITED
    - now 04554978
    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
    Active Corporate (14 parents)
    Person with significant control
    2019-10-03 ~ 2020-03-30
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    ASSET GROWTH INVESTMENTS LIMITED
    08437430
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Officer
    2020-01-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    AUTO-PLAY LIMITED
    - now 03997355
    MAJORWEALTH LIMITED - 2000-08-29
    Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2012-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    AVIATION GROUP INTERNATIONAL LIMITED
    04349788
    The Coach House Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved Corporate (12 parents)
    Officer
    2002-01-09 ~ dissolved
    IIF 22 - Director → ME
  • 6
    BIACO DEFENCE LIMITED
    - now 12487174
    E-NETIQ POWER LIMITED
    - 2024-04-19 12487174
    TRISCELE POWER LIMITED
    - 2022-06-17 12487174
    E-NETIQ I.P. TECHNOLOGIES LIMITED
    - 2021-03-12 12487174
    IEGOX LIMITED
    - 2021-01-18 12487174
    Post Office Vaults, 4 Market Place, Wantage, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BIACO ENERGY LIMITED
    - now 14624718
    AQUABULLA LIMITED
    - 2023-05-15 14624718
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Officer
    2023-01-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-01-30 ~ 2023-05-15
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 8
    BIACO GROUP LIMITED
    - now 14223898
    PHOTONIC ENERGY LIMITED
    - 2024-04-19 14223898
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Officer
    2022-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-07-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 9
    BIACO HEATING LIMITED
    - now 14671544
    ENERGYNETIQ LIMITED
    - 2024-04-12 14671544 12514062
    BIACO LIMITED
    - 2023-05-04 14671544 12514062
    4 The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    BIACO INDUSTRIAL HEATING LIMITED
    - now 14435177
    E-NET ZERO LIMITED
    - 2024-04-19 14435177
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 11
    BIACO LIMITED
    - now 12514062 14671544
    ENERGYNETIQ LIMITED
    - 2023-05-04 12514062 14671544
    Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2020-03-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-05-18
    IIF 2 - Ownership of shares – 75% or more OE
    2020-05-18 ~ now
    IIF 4 - Has significant influence or control OE
  • 12
    BIACO MARINE LIMITED
    - now 12487107
    E-NETIQ LIMITED
    - 2024-04-19 12487107 12591490
    NEUREKA LIMITED
    - 2020-10-03 12487107
    Post Office Vaults, Market Place, Wantage, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    BIACO POWER LIMITED
    - now 12591490
    ENQ POWER LIMITED
    - 2023-05-15 12591490
    TRISCELE LIMITED
    - 2022-06-17 12591490
    E-NETIQ SERVICES LIMITED
    - 2021-03-12 12591490 12487107
    Post Office Vaults, 4 Market Place, Wantage, England
    Active Corporate (2 parents)
    Officer
    2020-05-07 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-05-07 ~ 2020-05-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 14
    CAFE MOZZO LIMITED
    08437553
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2013-03-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-03-08 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 15
    COMMERCIAL AVIATION SERVICES LIMITED
    - now 02982193
    AIR LEASE INTERNATIONAL LIMITED
    - 2002-03-01 02982193
    FANCY LIGHT LIMITED - 1995-01-11
    Chantrey Vellacott Dfk, 20 Brunswick Place, Southampton, Hampshire
    Dissolved Corporate (13 parents)
    Officer
    2001-01-31 ~ 2010-03-19
    IIF 23 - Director → ME
  • 16
    E-NETIQ PORTSDOWN LIMITED
    - now 10076182
    INFINITY ENERGY GROUP UK LIMITED
    - 2020-07-08 10076182
    NAPIER POWER LIMITED
    - 2019-06-27 10076182 12254568
    Post Office Vaults, Market Place, Wantage, England
    Dissolved Corporate (7 parents)
    Officer
    2019-06-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-10-19 ~ 2022-08-17
    IIF 1 - Ownership of shares – 75% or more OE
    2018-03-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    2020-01-20 ~ 2020-06-26
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    FRIENDS OF CARNOUSTIE LIMITED
    SC106343
    Royal Exchange, Dundee
    RECEIVERSHIP Corporate (8 parents)
    Officer
    ~ now
    IIF 48 - Director → ME
  • 18
    FRONTLINE PROTECTION SYSTEMS LIMITED
    10061998
    4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (5 parents)
    Officer
    2020-01-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-01-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 19
    FUTURE ENGINE SYSTEMS LIMITED
    - now 06279127
    ROTAPOWER ENGINE SYSTEMS LIMITED
    - 2009-03-10 06279127
    Rogers Evans, 20 Brunswick Place, Southampton, Hants
    Dissolved Corporate (7 parents)
    Officer
    2007-06-14 ~ 2010-03-19
    IIF 28 - Director → ME
  • 20
    IEG NOMINEES LIMITED
    - now 11291083
    OAK IT SYSTEMS LIMITED - 2019-11-08
    4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    INSPORT CONSULTANTS LIMITED
    01638130
    Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    1992-02-12 ~ 1993-06-16
    IIF 46 - Director → ME
  • 22
    LAS VEGAS GAMING LIMITED
    07251582
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 27 - Director → ME
  • 23
    MINMAR (929) LIMITED
    07124950 06780673... (more)
    Chantrey Vellacott Dfk, 20 Brunswick Place, Southampton
    Dissolved Corporate (12 parents)
    Officer
    2010-04-19 ~ dissolved
    IIF 21 - Director → ME
  • 24
    NET ZERO FOUNDATION
    - now 12048750
    NET ZERO FOUNDATION LIMITED
    - 2024-09-16 12048750
    AARU FOUNDATION (UNITED KINGDOM) LIMITED
    - 2022-11-07 12048750
    Post Office Vaults, Market Place, Wantage, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-06-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-06-13 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 25
    OAKBANK NOMINEES LIMITED
    04736777
    The Coach House, Bartley Grange Eadens Lane, Bartley, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2003-04-16 ~ 2005-02-28
    IIF 19 - Director → ME
    2004-05-12 ~ 2006-04-12
    IIF 24 - Director → ME
  • 26
    QI SPIRITUAL AWARENESS LIMITED
    04788236
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2003-06-05 ~ dissolved
    IIF 25 - Director → ME
    2003-06-05 ~ 2004-06-28
    IIF 49 - Secretary → ME
  • 27
    TERRI SUPERNATURAL LIMITED
    08635096
    2 Windfield Drive, Romsey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 28
    U-BET 247 LIMITED
    07251593
    The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 29
    WEMBLEY SPORTS ARENA LIMITED
    - now 02637323
    AVERTONE LIMITED - 1991-10-18
    Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (30 parents)
    Officer
    1991-11-01 ~ 1994-05-06
    IIF 47 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.