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, Charlotte Pia

    Related profiles found in government register
  • 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 1
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8
  • Norris, Paul Julian
    English born in February 1948

    Resident in England

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

      IIF 9 IIF 10
  • 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 11
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 12 IIF 13
    • Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 14
    • 231, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY, England

      IIF 15 IIF 16
    • 41, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 17
    • Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 18 IIF 19 IIF 20
    • Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 23
    • Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 24
    • 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 25
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 26 IIF 27
    • Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 28
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 29
  • 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 30
  • 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 31
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 32
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 33
  • Norris, Paul
    English born in February 1948

    Resident in England

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

      IIF 34
  • Norris, Charlotte Pia
    British

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

      IIF 35
  • 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 36
  • 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 37
  • 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 38
  • Mr Paul Norris
    English born in February 1948

    Resident in England

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

      IIF 39
  • 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 40
    • Monza House, 71 Edward Road, Coulsdon, Surrey, England

      IIF 41
  • 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 42
  • Norris, Paul Julian
    English

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

      IIF 43
  • 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 44 IIF 45
    • Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 46
    • 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 47
    • Fleming House, 8-9 Fleming Close, Fareham, Hampshire, PO15 5SB, England

      IIF 48
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 49 IIF 50
    • Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 51
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 52 IIF 53
    • 49, Effra Road, London, SW2 1BZ, United Kingdom

      IIF 54
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 55
  • 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 56
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 57
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

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

      IIF 58
  • 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 59 IIF 60
  • 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 90
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 91
  • 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 92
  • Norris, Paul Julian

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

      IIF 93
    • Marine Works, Bembridge Boatyard, Embankment Road, Bembridge, Isle Of Wight, PO35 5NR

      IIF 94
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 95
    • 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 96
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
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 54 - Right to appoint or remove directorsOE
  • 2
    26 Downley Road, Havant, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 9 - 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 72 - 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 58 - 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 97 - 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 91 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 102 - 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 19 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    2018-02-01 ~ dissolved
    IIF 52 - Has significant influence or controlOE
    2016-05-01 ~ dissolved
    IIF 53 - 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 14 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 46 - 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 11 - Director → ME
    2016-06-21 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2016-12-11 ~ dissolved
    IIF 38 - 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 82 - Director → ME
  • 11
    26 Downley Road, Havant, England
    Active Corporate (4 parents)
    Officer
    2024-04-09 ~ now
    IIF 10 - 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 40 - 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 83 - Director → ME
  • 14
    36 Sycamore Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 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 12 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 44 - 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 85 - 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 89 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 57 - 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 69 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 99 - 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 75 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 103 - 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 63 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 108 - 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 73 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - 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 68 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 109 - 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
    2020-05-15 ~ now
    IIF 7 - Director → ME
    2023-01-26 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 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 84 - 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 87 - Director → ME
  • 26
    8-9 Fleming Close, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 47 - 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 62 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 107 - 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 65 - 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 61 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 98 - 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 66 - 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 64 - 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 78 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 42 - 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 71 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 105 - 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 34 - 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 79 - 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 77 - 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 67 - 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 81 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 101 - 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 70 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 106 - 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 74 - 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 80 - 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 76 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 100 - 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 86 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 104 - 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 13 - 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 18 - Director → ME
    2008-01-25 ~ 2010-02-01
    IIF 43 - 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 41 - 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 90 - Director → ME
    2017-09-25 ~ 2017-12-29
    IIF 30 - Director → ME
    2017-08-14 ~ 2017-10-03
    IIF 1 - 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 28 - Director → ME
    2019-07-16 ~ 2019-09-01
    IIF 4 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-09-30
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - 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
    2016-08-23 ~ 2018-02-20
    IIF 5 - Director → ME
    2016-08-23 ~ 2019-09-30
    IIF 26 - Director → ME
    2013-07-10 ~ 2016-08-23
    IIF 23 - Director → ME
    2013-07-10 ~ 2014-08-21
    IIF 94 - Secretary → ME
    2016-08-23 ~ 2019-07-09
    IIF 96 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2018-09-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    2018-09-01 ~ 2019-09-30
    IIF 49 - Has significant influence or control OE
  • 7
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1997-02-07 ~ 1997-06-26
    IIF 59 - 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
    2013-08-20 ~ 2016-06-21
    IIF 17 - Director → ME
    2014-07-21 ~ 2018-02-20
    IIF 2 - 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 22 - Director → ME
  • 10
    231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    2013-08-09 ~ 2014-03-04
    IIF 15 - Director → ME
  • 11
    231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    2013-08-09 ~ 2014-03-04
    IIF 16 - 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 20 - 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 37 - 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 21 - 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 60 - 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 8 - 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 ~ 2016-06-06
    IIF 24 - Director → ME
    2015-09-10 ~ 2020-05-10
    IIF 6 - Director → ME
    2016-06-06 ~ 2018-12-29
    IIF 95 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2020-05-10
    IIF 33 - 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
    2019-05-17 ~ 2020-05-10
    IIF 3 - Director → ME
    2016-07-21 ~ 2019-09-30
    IIF 27 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-05-10
    IIF 32 - Has significant influence or control OE
    2016-07-21 ~ 2019-09-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Right to appoint or remove directors OE
    2020-10-02 ~ 2025-07-29
    IIF 56 - Ownership of shares – 75% or more 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 36 - Director → ME
    2010-11-07 ~ 2013-10-24
    IIF 35 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2019-09-30
    IIF 48 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.