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

Mr Paul Julian Norris

    Related profiles found in government register
  • Mr Paul Julian Norris
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 1
  • Mr Paul Julian Norris
    English born in September 1948

    Resident in England

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

      IIF 2
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 3 IIF 4
    • icon of address Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 5
    • icon of address 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 6
    • icon of address Fleming House, 8-9 Fleming Close, Fareham, Hampshire, PO15 5SB, England

      IIF 7
    • icon of address Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 8 IIF 9
    • icon of address Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 10
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 11 IIF 12
    • icon of address 49, Effra Road, London, SW2 1BZ, United Kingdom

      IIF 13
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 14
  • Mr Paul Julian Norris
    English born in February 2020

    Resident in England

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

      IIF 15
    • icon of address Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 16
  • Mr Paul Norris
    English born in February 1948

    Resident in England

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

      IIF 17
  • Miss Charlotte Pia Norris
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 18
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 19
    • icon of address Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 20
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Paul Julian
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Paul Julian
    English chartered surveyor born in February 1948

    Resident in England

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

      IIF 36
    • icon of address Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 37 IIF 38
    • icon of address Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 39
    • icon of address 231, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY, England

      IIF 40 IIF 41
    • icon of address 41, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 42
    • icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 43 IIF 44 IIF 45
    • icon of address Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 48
    • icon of address Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 49
    • icon of address 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 50
    • icon of address Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 51 IIF 52
    • icon of address Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 53
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 54
  • Norris, Paul Julian
    English none born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sycamore Road, Southampton, Hampshire, SO16 6BN

      IIF 55
  • Norris, Charlotte Pia
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Sycamore Road, Southampton, Hampshire, SO16 6BN

      IIF 56
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 57
  • Norris, Charlotte Pia
    English company director born in September 1996

    Resident in England

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

      IIF 58
  • Norris, Charlotte Pia
    English general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleming House, Fleming Close, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 59
  • Norris, Charlotte Pia
    English manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, CR5 3QE, England

      IIF 60
  • Norris, Charlotte Pia
    English personal assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 61
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

    Resident in England

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

      IIF 62
  • Ms Charlotte Pia Norris
    English born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 63
  • Norris, Paul
    English born in February 1948

    Resident in England

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

      IIF 64
  • Norris, Paul Julian
    born in February 1948

    Resident in England

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

      IIF 65
    • icon of address Monza House, 71 Edward Road, Coulsdon, Surrey, England

      IIF 66
  • Norris, Paul
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 The Oakwood Centre, Downley Road, Havant, PO9 2NP, England

      IIF 67
  • Norris, Paul Julian
    English

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

      IIF 68
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

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

      IIF 69
  • Norris, Paul Julian
    British project manager born in February 1948

    Registered addresses and corresponding companies
    • icon of address Global House 31 Webbs Road, Battersea, London, SW11 6RU

      IIF 70 IIF 71
  • 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
    • icon of address Bembridge Boatyard, Embankment Road, Bembridge, PO35 5NR, England

      IIF 101
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 102
  • Norris, Charlotte Pia
    English born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 103
  • Norris, Charlotte Pia
    English self employed born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Sycamore Road, Southampton, Hampshire, SO16 6BN, United Kingdom

      IIF 104
  • Norris, Paul Julian

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

      IIF 105
    • icon of address Marine Works, Bembridge Boatyard, Embankment Road, Bembridge, Isle Of Wight, PO35 5NR

      IIF 106
    • icon of address Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 107
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 108
  • Norris, Charlotte Pia
    British

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

      IIF 109
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 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
    icon of calendar 2016-10-01 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
  • 2
    icon of address 26 Downley Road, Havant, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 34 - Director → ME
  • 3
    VICKERS CAR PARKS LIMITED - 2022-07-18
    VICKERS SOFTWARE LIMITED - 2023-09-25
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 83 - Director → ME
  • 4
    JULIAN VINCENT SECURITIES LIMITED - 2005-06-16
    icon of address 62 Ash Street, Ash, Aldershot, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ now
    IIF 69 - Director → ME
  • 5
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    icon of address Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-08-28 ~ dissolved
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 6
    MARINE INDUSTRIES PLC - 2014-09-02
    VICKERS MARINE LIMITED - 2018-10-08
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    MARINE INDUSTRIES LIMITED - 2015-07-08
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    VICKERS INDUSTRIES LIMITED - 2018-10-08
    JULIAN VINCENT GROUP LIMITED - 2008-07-29
    VICKERS INTERNATIONAL LIMITED - 2020-08-11
    PENDRAGON FILMS LIMITED - 2008-01-16
    SHANE SECRETARIAT LIMITED - 2004-03-09
    MULTICAR LIMITED - 2010-10-14
    JULIAN VINCENT GROUP LIMITED - 2016-01-04
    FLEMING TRANSPORT LIMITED - 2020-06-16
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1996-04-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    icon of calendar 2018-02-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    icon of calendar 2016-05-01 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    SSJ PLANT HIRE LIMITED - 2017-04-13
    icon of address 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
    icon of calendar 2015-11-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 9
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    icon of address 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
    icon of calendar 2018-02-20 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2016-06-21 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 10
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2021-12-24
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 93 - Director → ME
  • 11
    icon of address 26 Downley Road, Havant, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 35 - Director → ME
  • 12
    JULIAN VINCENT & CO LLP - 2008-05-20
    JULIAN VINCENT SURVEYS LLP - 2011-01-25
    MONZA MARINE LLP - 2011-10-24
    icon of address Monza House, 71 Edward Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 13
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 94 - Director → ME
  • 14
    icon of address 36 Sycamore Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of address Marine Works, Embankment Road, Bembridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998,325 GBP2017-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    VICKERS SOLENT INVESTMENTS LIMITED - 2022-09-16
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 96 - Director → ME
  • 17
    NOR GROUP LIMITED - 2020-08-16
    icon of address 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
    icon of calendar 2020-10-02 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    VICKERS GARAGES LIMITED - 2024-06-20
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-24
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 19
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,100 GBP2022-06-18
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Right to appoint or remove directorsOE
  • 22
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-24
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    icon of address 26 Oakwood Centre, Downley Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,056 GBP2025-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 103 - Director → ME
    icon of calendar 2023-01-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 24
    VICKERS CONSULTANCY LIMITED - 2025-06-12
    SHORE RADIO LIMITED - 2022-07-14
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 95 - Director → ME
  • 25
    VICKERS ENGINEERS & SURVEYORS LIMITED - 2024-08-22
    VICKERS SOLENT ESTATES LIMITED - 2022-09-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 98 - Director → ME
  • 26
    icon of address 8-9 Fleming Close, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 27
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,101 GBP2022-06-18
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 28
    VICKERS AIRPORTS LIMITED - 2024-06-20
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 76 - Director → ME
  • 29
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    MONZA GARAGE LIMITED - 2013-08-20
    icon of address 26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 22 - Has significant influence or controlOE
  • 30
    VICKERS FINANCE LIMITED - 2024-06-22
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 77 - Director → ME
  • 31
    VICKERS FUELS LIMITED - 2025-06-24
    VICKERS COMMERCIAL LIMITED - 2024-06-22
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-24
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 75 - Director → ME
  • 32
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    VICKERS ENVIRONMENTAL LIMITED - 2024-01-30
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 29 - Right to appoint or remove directorsOE
  • 34
    THE PENINSULAR HOTEL LIMITED - 2025-01-03
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 64 - Director → ME
  • 35
    VICKERS HOTELS LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 90 - Director → ME
  • 36
    VICKERS PROJECT MANAGEMENT LIMITED - 2024-06-27
    VICKERS SOLENT HOLDINGS LIMITED - 2022-09-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 88 - Director → ME
  • 37
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 25 - Right to appoint or remove directorsOE
  • 39
    VICKERS MEDIA LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-06-18
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 30 - Right to appoint or remove directorsOE
  • 40
    VICKERS SOLENT ENTERPRISES LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 85 - Director → ME
  • 41
    VICKERS GOSPORT LIMITED - 2025-06-12
    SEAPLANE HOTEL LIMITED - 2025-02-03
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 91 - Director → ME
  • 42
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-25
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 43
    VICKERS MANUFACTURING LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 28 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,998 GBP2016-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2017-06-12
    IIF 38 - Director → ME
  • 2
    SHALLOW TRADING LIMITED - 2011-10-17
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-25 ~ 2014-03-08
    IIF 43 - Director → ME
    icon of calendar 2008-01-25 ~ 2010-02-01
    IIF 68 - Secretary → ME
  • 3
    JULIAN VINCENT & CO LLP - 2013-07-25
    icon of address Unit 14 Marine Works, Embankment Road, Bembridge, Isle Of Wight, England
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2008-05-28 ~ 2013-07-15
    IIF 66 - LLP Designated Member → ME
  • 4
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    icon of address Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2022-08-28 ~ 2024-03-03
    IIF 101 - Director → ME
    icon of calendar 2017-09-25 ~ 2017-12-29
    IIF 55 - Director → ME
    icon of calendar 2017-08-14 ~ 2017-10-03
    IIF 56 - Director → ME
  • 5
    K2 CARRIAGES LTD - 2018-06-14
    icon of address Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2017-04-30
    Officer
    icon of calendar 2018-05-23 ~ 2019-09-30
    IIF 53 - Director → ME
    icon of calendar 2019-07-16 ~ 2019-09-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-09-30
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 6
    MARINE INDUSTRIES PLC - 2014-09-02
    VICKERS MARINE LIMITED - 2018-10-08
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    MARINE INDUSTRIES LIMITED - 2015-07-08
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    icon of calendar 2016-08-23 ~ 2018-02-20
    IIF 60 - Director → ME
    icon of calendar 2016-08-23 ~ 2019-09-30
    IIF 51 - Director → ME
    icon of calendar 2013-07-10 ~ 2016-08-23
    IIF 48 - Director → ME
    icon of calendar 2013-07-10 ~ 2014-08-21
    IIF 106 - Secretary → ME
    icon of calendar 2016-08-23 ~ 2019-07-09
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2018-09-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-09-01 ~ 2019-09-30
    IIF 8 - Has significant influence or control OE
  • 7
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-26
    IIF 70 - Director → ME
  • 8
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    icon of address 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
    icon of calendar 2013-08-20 ~ 2016-06-21
    IIF 42 - Director → ME
    icon of calendar 2014-07-21 ~ 2018-02-20
    IIF 57 - Director → ME
  • 9
    PHOENIX INVESTMENT GROUP LIMITED - 2012-05-01
    FRERE PROPERTIES LIMITED - 2008-07-29
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-15 ~ 2014-03-04
    IIF 47 - Director → ME
  • 10
    icon of address 231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-03-04
    IIF 40 - Director → ME
  • 11
    icon of address 231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-03-04
    IIF 41 - Director → ME
  • 12
    PHOENIX MARINE LIMITED - 2011-10-24
    SHALLOW CORPORATION LIMITED - 2011-02-03
    ISLAND FERRIES LIMITED - 2012-05-01
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-14 ~ 2014-03-04
    IIF 45 - Director → ME
  • 13
    icon of address Unit 21 The Oakwood Centre, Downley Road, Havant, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,405 GBP2025-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-09-10
    IIF 67 - Director → ME
  • 14
    WANDLE GARAGE LIMITED - 2008-01-16
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-30 ~ 2014-03-04
    IIF 46 - Director → ME
  • 15
    icon of address 5 Melbourne Avenue, March, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    722,593 GBP2024-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-26
    IIF 71 - Director → ME
  • 16
    icon of address 26 The Oakwood Center, Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-02-08
    IIF 104 - Director → ME
  • 17
    NOR GROUP LIMITED - 2020-08-16
    icon of address 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
    icon of calendar 2015-09-10 ~ 2016-06-06
    IIF 49 - Director → ME
    icon of calendar 2015-09-10 ~ 2020-05-10
    IIF 61 - Director → ME
    icon of calendar 2016-06-06 ~ 2018-12-29
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2020-05-10
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-10
    IIF 58 - Director → ME
    icon of calendar 2016-07-21 ~ 2019-09-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2020-05-10
    IIF 19 - Has significant influence or control OE
    icon of calendar 2016-07-21 ~ 2019-09-30
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2020-10-02 ~ 2025-07-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    MONZA GARAGE LIMITED - 2013-08-20
    icon of address 26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    icon of calendar 2007-01-30 ~ 2019-09-30
    IIF 62 - Director → ME
    icon of calendar 2010-11-07 ~ 2013-10-24
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-09-30
    IIF 7 - 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.