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

Lott, John Brian

    Related profiles found in government register
  • Lott, John Brian
    British company director born in September 1943

    Registered addresses and corresponding companies
    • icon of address Whitehorns, Brenchley Road, Matfield, Kent, TN12 7PR

      IIF 1
    • icon of address 10 Balfour Place, Putney, London, SW15 6XR

      IIF 2
  • Lott, John Brian
    British director born in September 1943

    Registered addresses and corresponding companies
    • icon of address 10 Balfour Place, Putney, London, SW15 6XR

      IIF 3
  • Lott, John Brian
    British managing director born in September 1943

    Registered addresses and corresponding companies
  • Lott, John Brian
    British company director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 14
    • icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire, LE1 1LD

      IIF 15 IIF 16
  • Lott, John Brian
    British director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lamont Road, London, SW10 0HL, England

      IIF 17
  • Lott, John Brian
    British managing director born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pannell House, 159 Charles Street, Leicester, LE1 1LD

      IIF 18
    • icon of address 2, Lamont Road, London, SW10 0HL, England

      IIF 19
  • Lott, John Brian
    British retired born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lamont Road, Lamont Road, London, SW10 0HL, England

      IIF 20
  • Lott, Brian
    British retired engineer born in September 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lamont Road, London, SW10 0HL, England

      IIF 21
  • Lott, John Brian

    Registered addresses and corresponding companies
    • icon of address 2 Lamont Road, Lamont Road, London, SW10 0HL, England

      IIF 22
  • Lott, John Brian
    British managing director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    NCB (IEA SERVICES) LIMITED - 1987-08-06
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 17 - Director → ME
  • 2
    BRITISH MINING CONTRACTORS (1987) LIMITED - 2001-02-15
    icon of address Pure Offices, Hatherley Lane, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-01-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BROOMCO (412) LIMITED - 1992-04-23
    icon of address Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 212 Copse Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    305,388 GBP2023-10-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address Moss And Co, 55a High Street, Wimbledon, London, U, High Street Wimbledon, London, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    142,156 GBP2024-03-31
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Pannell House, 159 Charles Street, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 16 - Director → ME
Ceased 18
  • 1
    ROCK MECHANICS TECHNOLOGY LIMITED - 2015-04-22
    BRITISH MINING UNDERGROUND SERVICES LIMITED - 1994-03-23
    BROOMCO (400) LIMITED - 1990-11-15
    icon of address Attenborough House Browns Lane Business Park, Stanton-on-the-wolds, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2008-07-31
    IIF 26 - Director → ME
  • 2
    IMC ENVIRONMENTAL CONSULTANTS LTD - 2006-06-29
    INTERNATIONAL ENVIRONMENTAL CONSULTANTS LIMITED - 1996-06-12
    ORE LIMITED - 1994-08-10
    BRITISH MINING CONSULTANTS (SPECIAL PROJECTS) LIMITED - 1990-08-08
    BRITISH MINING CONSULTANTS (GHUSICK) LIMITED - 1988-11-21
    BROOMCO (202) LIMITED - 1988-01-05
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-07-25
    IIF 10 - Director → ME
  • 3
    IMC TRAINING CONSULTANTS LTD - 2004-02-04
    INTERNATIONAL TRAINING CONSULTANTS LIMITED - 1996-06-12
    BROOMCO (863) LIMITED - 1995-02-10
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1995-03-08 ~ 2010-01-20
    IIF 25 - Director → ME
  • 4
    EMC ENVIRONMENT ENGINEERING LIMITED - 2009-01-22
    ETI GROUP LIMITED - 2000-10-25
    EMISSION TECHNOLOGY SERVICES LIMITED - 1993-03-09
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2002-03-23
    IIF 13 - Director → ME
  • 5
    BRITISH EXPERTISE - 2025-03-13
    BCCB WORLDWIDE - 2006-09-05
    BCB WORLDWIDE - 2001-12-10
    BRITISH CONSULTANTS BUREAU LIMITED - 2001-10-10
    icon of address 23 Grafton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,052 GBP2023-12-31
    Officer
    icon of calendar 1999-02-10 ~ 2004-07-26
    IIF 1 - Director → ME
  • 6
    IMC GROUP CONSULTING LIMITED - 2014-09-01
    IMC CONSULTING LIMITED - 1998-05-20
    INTERNATIONAL MINING CONSULTANTS LIMITED - 1998-04-24
    BRITISH MINING CONSULTANTS LIMITED - 1988-07-27
    PD-NCB CONSULTANTS LIMITED - 1979-12-31
    icon of address Geneva-1 (building D) Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    389,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-07-25
    IIF 11 - Director → ME
  • 7
    INTERNATIONAL MINING CONSULTANTS LIMITED - 2020-04-07
    IMC CONSULTING LIMITED - 1998-04-24
    BROOMCO (1073) LIMITED - 1996-05-21
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1996-06-17 ~ 2006-07-25
    IIF 7 - Director → ME
  • 8
    NCB (IEA SERVICES) LIMITED - 1987-08-06
    icon of address Epsilon House The Square, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-03-24 ~ 2004-12-16
    IIF 3 - Director → ME
  • 9
    BRITISH MINING CONTRACTORS (1987) LIMITED - 2001-02-15
    icon of address Pure Offices, Hatherley Lane, Cheltenham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-12-16
    IIF 8 - Director → ME
  • 10
    IMC ECONOMIC & ENERGY CONSULTING LIMITED - 2008-05-01
    IMC ECONOMIC & ENERGY CONSULTANTS LIMITED - 2000-07-04
    INTERNATIONAL ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    IMC MANAGEMENT SERVICES LIMITED - 1991-04-17
    BRITISH MINING CONSULTANTS (MANAGEMENT SERVICES) LIMITED - 1990-07-04
    BROOMCO (262) LIMITED - 1989-01-18
    icon of address 3 Sovereign Square, Sovereign Street, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar ~ 2004-06-11
    IIF 4 - Director → ME
  • 11
    GASTEC AT CRE LIMITED - 2011-12-30
    BROOMCO (1424) LIMITED - 1998-07-10
    icon of address Kiwa House Malvern View Business Park, Stella Way, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2010-01-20
    IIF 23 - Director → ME
  • 12
    icon of address Geneva (building D) 1st Floor Unit 8 Lake View Drive, Annesley, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2023-12-31
    Officer
    icon of calendar ~ 2006-07-25
    IIF 5 - Director → ME
  • 13
    icon of address 212 Copse Hill, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    305,388 GBP2023-10-31
    Officer
    icon of calendar 2020-01-22 ~ 2020-01-23
    IIF 22 - Secretary → ME
  • 14
    OVERSEAS MINING ASSOCIATION - 1976-12-31
    icon of address 78 Copt Heath Drive, Knowle, Solihull, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    105,120 GBP2024-12-31
    Officer
    icon of calendar 2005-09-01 ~ 2009-11-17
    IIF 24 - Director → ME
  • 15
    IMC GEOPHYSICS HOLDINGS LIMITED - 2011-12-05
    icon of address Unit 2 Nix's Hill, Nix's Hill Industrial Estate, Alfreton, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-10-17
    IIF 2 - Director → ME
  • 16
    TESLA-IMC INTERNATIONAL LIMITED - 2011-12-30
    IMC GEOPHYSICS INTERNATIONAL LIMITED - 2010-02-10
    IMC ENERGY LIMITED - 2003-01-15
    BROOMCO (1089) LIMITED - 1996-06-17
    icon of address Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-06-07 ~ 2007-10-17
    IIF 12 - Director → ME
  • 17
    WYG INTERNATIONAL PROJECTS LIMITED - 2020-03-05
    IMC PROJECTS LIMITED - 2008-01-03
    BROOMCO (1090) LIMITED - 1996-06-17
    icon of address 1 Northfield Road, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 1996-06-07 ~ 2004-06-11
    IIF 9 - Director → ME
  • 18
    IMC CONSULTING LIMITED - 2005-07-01
    IMC ECONOMIC AND ENERGY CONSULTANTS LIMITED - 1998-05-20
    BROOMCO (1087) LIMITED - 1996-06-17
    icon of address Arndale Court Otley Road, Headingley, Leeds
    Converted / Closed Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1996-06-07 ~ 2004-06-11
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.