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, Terence John

    Related profiles found in government register
  • Norris, Terence John
    British accountant born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Terence John
    British chairman born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY

      IIF 4
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY, United Kingdom

      IIF 5 IIF 6
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 7
  • Norris, Terence John
    British company director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Terence John
    British director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Dukes Covert, Bagshot, Surrey, GU19 5HU

      IIF 21 IIF 22 IIF 23
    • icon of address 5 The Dairy, Priston Mill, Priston, Bath, Somerset, BA2 9EQ

      IIF 26
    • icon of address Station House, East, Ashley Avenue, Bath, BA1 3DS, United Kingdom

      IIF 27
    • icon of address Station House East, Ashley Avenue, Bath, Bnes, BA1 3DS

      IIF 28 IIF 29
    • icon of address The Old Aerodrome, Worlingham, Beccles, Suffolk, NR34 7SP

      IIF 30
    • icon of address Colville House, Lightwater Road, Lightwater, Surrey, GU18 5XQ

      IIF 31 IIF 32 IIF 33
    • icon of address August Equity Llp, 10 Slingsby Place, St. Martin''s Courtyard, London, WC2E 9AB, United Kingdom

      IIF 39
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 40
  • Norris, Terence John
    British m d cityvision plc born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Dukes Covert, Bagshot, Surrey, GU19 5HU

      IIF 41 IIF 42
  • Norris, Terence John
    British managing director born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Dukes Covert, Bagshot, Surrey, GU19 5HU

      IIF 43
  • Norris, Terence John
    British md cityvision plc born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Dukes Covert, Bagshot, Surrey, GU19 5HU

      IIF 44
  • Mr Terence John Norris
    British born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY

      IIF 45
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, England

      IIF 46
    • icon of address Yare House, 62-64 Thorpe Road, Norwich, Norfolk, NR1 1RY, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 2
  • 1
    IGNITE DENTAL TOPCO LIMITED - 2024-09-18
    icon of address 129 Devonshire House, Wade Road, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address Rolls House, 7 Rolls Building, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-04-26 ~ dissolved
    IIF 10 - Director → ME
Ceased 41
  • 1
    CASH-A-CHEQUE GREAT BRITAIN LIMITED - 2013-01-18
    BARNLEY LIMITED - 1997-06-10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-31 ~ 2000-08-31
    IIF 1 - Director → ME
  • 2
    MARTIN CATON LIMITED - 2008-01-28
    OSS NO. 16 LIMITED - 2007-09-18
    icon of address The Choclate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    164,984 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2011-10-31
    IIF 26 - Director → ME
  • 3
    AMERANG LIMITED - 2013-07-19
    PLANTATION WOOD (LANCING) LIMITED - 1988-02-01
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-09-24
    IIF 32 - Director → ME
  • 4
    icon of address Commerce Way, Lancing, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-12-31
    IIF 37 - Director → ME
  • 5
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-28 ~ 2012-03-23
    IIF 27 - Director → ME
  • 6
    CITYVISION INVESTMENTS LIMITED - 2005-03-21
    GOOD NIGHT INN LIMITED - 1990-12-05
    MATAHARI 318 LIMITED - 1990-06-25
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-09-14
    IIF 42 - Director → ME
  • 7
    BLOCKBUSTER EXPRESS LIMITED - 1998-01-05
    RITZ VIDEO FILM HIRE LTD - 1995-10-16
    STRANDMAN LIMITED - 1987-06-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-06-02 ~ 1992-09-14
    IIF 41 - Director → ME
  • 8
    RITZ VIDEO FILM HIRE (SCOTLAND) LIMITED - 1995-10-16
    PHILLIP CRANE LIMITED - 1988-06-06
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1990-10-05
    IIF 24 - Director → ME
  • 9
    BALLSEYE CORPORATE FINANCE LIMITED - 2005-05-12
    icon of address Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-05 ~ 2013-05-01
    IIF 21 - Director → ME
  • 10
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-20 ~ 2000-08-31
    IIF 3 - Director → ME
  • 11
    DOWNPACE LIMITED - 2005-01-31
    icon of address Citypoint 16th Floor, One Ropemaker Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-19 ~ 1995-05-05
    IIF 11 - Director → ME
  • 12
    icon of address Hill House, 1 Little New Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-11-07
    IIF 44 - Director → ME
  • 13
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (5 parents, 117 offsprings)
    Officer
    icon of calendar 2002-04-11 ~ 2007-08-28
    IIF 12 - Director → ME
  • 14
    3DM WORLDWIDE PLC. - 2007-08-23
    CAMCO CORPORATION PLC - 2001-10-24
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2002-07-19
    IIF 22 - Director → ME
  • 15
    FIBONACCI TOPCO LIMITED - 2019-06-07
    AGHOCO 1815 LIMITED - 2019-04-01
    icon of address 129 Devonshire House Wade Road, Basingstoke, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-24 ~ 2024-09-17
    IIF 18 - Director → ME
  • 16
    icon of address 28-30 High Street, Guildford, Surrey
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-07-16
    IIF 25 - Director → ME
  • 17
    THE ELECTRONICS BOUTIQUE RETAIL (UK) LIMITED - 2002-04-11
    FUTURE ZONE GAME CENTRES LIMITED - 1996-01-08
    VIRGIN GAMES STORES LIMITED - 1994-03-09
    BURGINHALL 718 LIMITED - 1993-10-28
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-29 ~ 1995-05-05
    IIF 13 - Director → ME
  • 18
    EB STORES GROUP LIMITED - 2002-04-11
    THE ELECTRONICS BOUTIQUE STORES (UK) LIMITED - 1999-07-15
    FUTURE ZONE STORES LIMITED - 1996-01-04
    RHINO GROUP LIMITED - 1992-10-12
    PARKLAN LIMITED - 1992-09-24
    LEGIBUS 625 LIMITED - 1985-10-02
    icon of address 7 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-19 ~ 1995-05-05
    IIF 17 - Director → ME
  • 19
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-14 ~ 2018-01-04
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 20
    NEMO ACQUISITIONS LIMITED - 2011-12-09
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2014-07-16
    IIF 29 - Director → ME
  • 21
    NEMO ACQUISITIONS HOLDINGS LIMITED - 2011-12-09
    icon of address The Chocolate Factory, Keynsham, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2017-01-31
    IIF 28 - Director → ME
  • 22
    NEMO ACQUISITIONS TRADING LIMITED - 2011-12-09
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (7 parents, 336 offsprings)
    Equity (Company account)
    -446,261,000 GBP2020-09-30
    Officer
    icon of calendar 2011-09-09 ~ 2011-10-31
    IIF 39 - Director → ME
  • 23
    ISSUES DIRECT PLC - 2005-09-08
    DIRECT ISSUE PARTICIPATIONS PLC - 1997-11-04
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-25 ~ 1999-07-02
    IIF 14 - Director → ME
  • 24
    E.KEIL & CO.LIMITED - 1978-12-31
    icon of address Commerce Way, Lancing, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-12-31
    IIF 31 - Director → ME
  • 25
    MODELZONE LIMITED - 2013-11-12
    MODEL AERODROME LIMITED - 1999-03-01
    MODEL AIRCRAFT (BOURNEMOUTH) LIMITED - 1988-02-01
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-09-24
    IIF 34 - Director → ME
  • 26
    MODELZONE HOLDINGS LIMITED - 2014-02-14
    INTERCEDE 2327 LIMITED - 2009-07-16
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-07-16 ~ 2011-10-31
    IIF 35 - Director → ME
  • 27
    icon of address Colville House, Lightwater Road, Lightwater, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,269 GBP2024-05-31
    Officer
    icon of calendar 2016-05-06 ~ 2016-07-21
    IIF 20 - Director → ME
  • 28
    TOBAR INTERNATIONAL LIMITED - 2022-10-14
    icon of address Unit 7 Tobar Ipswich Road, Brome, Eye, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,648,768 GBP2023-12-31
    Officer
    icon of calendar 2016-02-11 ~ 2018-01-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-04
    IIF 47 - Has significant influence or control OE
  • 29
    3DM GROUP LIMITED - 2007-09-03
    3DM EUROPE LIMITED - 2003-11-17
    3DM TECH WORLDWIDE LIMITED - 2002-08-21
    FANBURY LIMITED - 2001-04-20
    icon of address Unit 3 Bedwas House, Bedwas House Industrial Estate, Greenway, Bedwas
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-07 ~ 2002-07-29
    IIF 23 - Director → ME
  • 30
    CASH-A-CHEQUE (GB) LIMITED - 2012-01-20
    WORDPOINT LIMITED - 1995-09-08
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-20 ~ 2000-08-31
    IIF 2 - Director → ME
  • 31
    BLOCKBUSTER EXPRESS LIMITED - 1995-10-16
    VIDEOSERVE LIMITED - 1995-07-31
    OVAL (782) LIMITED - 1992-03-23
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-20 ~ 1992-04-01
    IIF 43 - Director → ME
  • 32
    AMERANG LIMITED - 1988-02-01
    icon of address Commerce Way, Lancing, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-12-31
    IIF 33 - Director → ME
  • 33
    THE AMERANG GROUP LIMITED - 2013-07-19
    AMERANG GROUP LIMITED - 1989-08-23
    ABWISE LIMITED - 1989-06-12
    icon of address 3 Rivergate, Temple Quay, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2011-10-31
    IIF 38 - Director → ME
  • 34
    TOBAR HOLDINGS LIMITED - 2012-01-24
    PLEXCROFT LIMITED - 2002-02-06
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2006-09-01
    IIF 8 - Director → ME
  • 35
    TOBAR GROUP HOLDINGS LIMITED - 2012-01-24
    DE FACTO 1401 LIMITED - 2006-08-24
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2011-02-08
    IIF 30 - Director → ME
  • 36
    PLANTATION WOOD (LANCING) LIMITED - 1992-06-05
    SOLARBO LIMITED - 1988-02-01
    icon of address Commerce Way, Lancing, Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2010-12-31
    IIF 36 - Director → ME
  • 37
    THE ELECTRONICS BOUTIQUE PLC - 2002-04-10
    RHINO GROUP PLC - 1996-07-22
    JMD GROUP PLC - 1992-10-16
    JOHN MICHAEL DESIGN PLC - 1988-08-05
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-19 ~ 1995-07-10
    IIF 16 - Director → ME
  • 38
    C.C. FINANCIAL SERVICES LIMITED - 2012-10-19
    icon of address Unit 1 Castle Marina Road, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-14 ~ 2000-08-31
    IIF 15 - Director → ME
  • 39
    DE FACTO 1932 LIMITED - 2012-01-18
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2015-12-15
    IIF 6 - Director → ME
    icon of calendar 2016-01-11 ~ 2018-01-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-01-04
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 40
    DE FACTO 1931 LIMITED - 2012-05-18
    icon of address Yare House, 62-64 Thorpe Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-25 ~ 2015-12-15
    IIF 5 - Director → ME
  • 41
    THE WORKS RETAIL LIMITED - 2008-05-14
    REMAINDERS LIMITED - 2004-05-05
    icon of address Zolfo Cooper, Toronto Square Toronto Street, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-29 ~ 2005-04-26
    IIF 9 - 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.