logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Lott, Norman Alec Charles

    Related profiles found in government register
  • Lott, Norman Alec Charles

    Registered addresses and corresponding companies
    • 16, Union Road, Cambridge, CB2 1HE

      IIF 1
    • The Beehive, City Place, Gatwick Airport, Gatwick, West Sussex, RH6 0PA

      IIF 2
    • 73, Watling Street, London, England, EC4M 9BJ, England

      IIF 3
    • Manor House Cottage, Mill Lane, Pirbright, Surrey, GU24 0BN

      IIF 4
  • Lott, Norman Alec Charles
    British

    Registered addresses and corresponding companies
    • St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 5 IIF 6
  • Lott, Norman Alec Charles
    British accountant

    Registered addresses and corresponding companies
    • St Annes Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 7
    • St Anns Ldge, St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 8
  • Lott, Norman Alec Charles
    British director

    Registered addresses and corresponding companies
    • St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 9 IIF 10
  • Lott, Norman

    Registered addresses and corresponding companies
    • St. Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 11
    • St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 12 IIF 13
    • Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 14
  • Lott, Norman Alec Charles
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 15
    • St. Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 16
    • Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 17 IIF 18
    • Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 19
  • Lott, Norman Alec Charles
    British accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 20 IIF 21
    • St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 22
    • Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 23
    • Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 24
    • Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, United Kingdom

      IIF 25
    • The Beehive, City Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 26
  • Lott, Norman Alec Charles
    British chartered accountant born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Union Road, Cambridge, CB2 1HE

      IIF 27
    • St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 28
    • St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 29
    • Manor House Cottage, Mill Lane, Pirbright, Surrey, GU24 0BN

      IIF 30
  • Lott, Norman Alec Charles
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 31
    • Spectrum House, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0LG, England

      IIF 32
  • Lott, Norman Alec Charles
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Union Road, Cambridge, CB2 1HE

      IIF 33
    • St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 34 IIF 35 IIF 36
    • Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 37
    • Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 38
  • Lott, Norman Alec Charles
    British financial director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • Manor House Cottage, Mill Lane, Pirbright, Woking, Surrey, GU24 0BN, England

      IIF 39
  • Lott, Norman Alec Charles
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Watling Street, London, England, EC4M 9BJ, England

      IIF 40
  • Mr Norman Alec Charles Lott
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Union Road, Cambridge, CB2 1HE

      IIF 41
    • Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 42
    • Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 43 IIF 44 IIF 45
    • Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, United Kingdom

      IIF 46
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 47
    • Manor House Cottage, Mill Lane, Pirbright, Surrey, GU24 0BN

      IIF 48
    • Manor House Cottage, Mill Lane, Pirbright, Woking, Surrey, GU24 0BN, England

      IIF 49
child relation
Offspring entities and appointments 28
  • 1
    AFRICAN LAND LIMITED
    - now 06643156
    AGRI CAPITAL LIMITED - 2011-11-03
    CAPITAL ADVERTISING LIMITED - 2009-09-14
    ROOM TO INVEST HOTELS LTD. - 2009-09-04
    The Stone House, Davey Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-26 ~ 2014-07-18
    IIF 22 - Director → ME
  • 2
    BUSINESS COMPLY LIMITED
    12027682
    Manor House Cottage Mill Lane, Pirbright, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CAPITAL MINING LIMITED
    - now 06470608
    LONDON WALL RESOURCES LIMITED - 2010-02-26
    LONDON WALL MINING LIMITED - 2009-04-16
    LONDON WALL RESOURCES LTD - 2008-11-18
    Third Floor 55 Gower Street, London
    Dissolved Corporate (8 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 31 - Director → ME
  • 4
    COPIAN CAPITAL INVESTMENTS LTD
    11640819
    Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 5
    COPIAN CAPITAL PARTNERS LIMITED
    10220538
    Suite 6525, Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (4 parents)
    Officer
    2016-08-15 ~ 2023-02-14
    IIF 24 - Director → ME
    Person with significant control
    2016-08-15 ~ 2022-06-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    CRITICAL FLOW LIMITED
    12549042
    Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ 2021-04-20
    IIF 38 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 7
    CRITICAL FLOW TECHNOLOGIES INTERNATIONAL LIMITED
    10129088
    Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 23 - Director → ME
  • 8
    EURO SI LTD
    11487110
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2018-07-27 ~ 2020-05-27
    IIF 37 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    GUILDFORD CLINICAL PHARMACOLOGY UNIT LIMITED
    02934719
    St Anns Lodge, Ruxbury Road, Chertsey, Surrey, England
    Dissolved Corporate (8 parents)
    Officer
    2004-10-25 ~ 2007-10-31
    IIF 28 - Director → ME
    2007-11-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    HALERIDE LIMITED
    09439823
    Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2016-01-22 ~ 2020-07-15
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    MISSION PUBLISHING LIMITED
    06981822
    Flat 2 Flat 2, 69 Strathmore Road, Teddington, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-06-01 ~ now
    IIF 12 - Secretary → ME
  • 12
    MISSION RECORDINGS LIMITED
    06981843
    Flat 2, 69 Strathmore Road, Teddington, England
    Active Corporate (5 parents)
    Officer
    2013-06-01 ~ now
    IIF 13 - Secretary → ME
  • 13
    MUSIC VAULT FILMS LIMITED
    08220750
    Spectrum House, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-16 ~ dissolved
    IIF 32 - Director → ME
  • 14
    NANOSYNTH GROUP PLC - now
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC
    - 2018-09-12 09109008
    STRAT AERO LIMITED
    - 2014-08-21 09109008
    3 Field Court, Gray's Inn, London
    In Administration Corporate (25 parents, 10 offsprings)
    Officer
    2014-08-21 ~ 2014-11-01
    IIF 2 - Secretary → ME
  • 15
    NORDIC PANORAMA PLC
    - now 00148798
    MAISHA PLC - 2007-01-04
    REGINA PLC - 1999-07-22
    REGINA HEALTH & BEAUTY PRODUCTS PLC - 1992-03-23
    HANDFORD ESTATE PUBLIC LIMITED COMPANY - 1987-03-02
    Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (25 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 36 - Director → ME
    2009-07-20 ~ dissolved
    IIF 5 - Secretary → ME
  • 16
    OPP SYSTEMS LIMITED
    11728717
    Office 1, Izabella House Regent Place, City Centre, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2018-12-14 ~ 2022-12-21
    IIF 19 - Director → ME
    Person with significant control
    2018-12-14 ~ 2022-10-05
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    PAPA ENTERTAINMENT LIMITED
    - now 07631345
    PAPA ENTERTAINMENT PLC
    - 2017-03-28 07631345
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2011-11-11 ~ now
    IIF 16 - Director → ME
  • 18
    PERCIPIENCE ANALYTICS LIMITED
    07471524 13809182
    St. Anns Lodge, Ruxbury Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 29 - Director → ME
    2010-12-16 ~ dissolved
    IIF 11 - Secretary → ME
  • 19
    PERCIPIENCE IPR LIMITED
    10152176
    Manor House Cottage, Mill Lane, Pirbright, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2016-04-28 ~ dissolved
    IIF 30 - Director → ME
    2016-04-28 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REGEN BIOTECH LIMITED
    - now 03500155
    LOADPIN LIMITED - 1998-06-10
    Suite 306 73 Watling Street, London
    Dissolved Corporate (11 parents)
    Officer
    2001-03-06 ~ dissolved
    IIF 21 - Director → ME
    2001-03-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 21
    REGEN THERAPEUTICS LIMITED
    - now 07476879 03508592... (more)
    REGEN NEWCO LIMITED
    - 2011-02-18 07476879 07475821
    107 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2010-12-22 ~ 2015-09-30
    IIF 40 - Director → ME
    2010-12-22 ~ now
    IIF 3 - Secretary → ME
  • 22
    ROLI BOOKS (UK) LIMITED
    03523518
    St Anns Lodge, Ruxbury Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1998-03-09 ~ dissolved
    IIF 35 - Director → ME
    1998-03-09 ~ dissolved
    IIF 9 - Secretary → ME
  • 23
    SCIENCOM LIMITED
    04655566
    Manor House Cottage Mill Lane, Pirbright, Woking, England
    Dissolved Corporate (8 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 34 - Director → ME
    2006-02-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 24
    SKYWALKER INVESTMENTS PLC
    10491737
    16 Union Road, Cambridge
    Dissolved Corporate (5 parents)
    Officer
    2017-01-31 ~ 2018-07-05
    IIF 27 - Director → ME
    2018-07-05 ~ dissolved
    IIF 33 - Director → ME
    2018-01-16 ~ 2018-07-05
    IIF 1 - Secretary → ME
    Person with significant control
    2017-11-21 ~ 2018-07-05
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 25
    TIZIANA LIFE SCIENCES LIMITED - now
    TIZIANA LIFE SCIENCES PLC
    - 2021-11-01 03508592 08942956
    ALEXANDER DAVID INVESTMENTS PLC
    - 2014-04-23 03508592
    REGEN THERAPEUTICS PLC
    - 2011-02-18 03508592 07476879
    REGEN THERAPEUTICS PLC - 1998-08-07
    BIGBOOM PLC - 1998-06-08
    9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (36 parents, 4 offsprings)
    Officer
    1999-06-14 ~ 2013-05-01
    IIF 20 - Director → ME
    2001-02-06 ~ 2014-04-24
    IIF 6 - Secretary → ME
  • 26
    TRAFALGAR PROPERTY GROUP PLC
    - now 04340125 11226043
    TRAFALGAR NEW HOMES PLC
    - 2018-03-16 04340125 06003791
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY
    - 2013-07-15 04340125
    Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (22 parents, 4 offsprings)
    Officer
    2012-01-01 ~ now
    IIF 15 - Director → ME
  • 27
    TRUSPINE TECHNOLOGIES INTERNATIONAL LIMITED
    09366109 09345973... (more)
    Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (8 parents)
    Officer
    2015-09-17 ~ now
    IIF 17 - Director → ME
  • 28
    TSP ADVANCED TECHNOLOGIES PLC
    - now 09345973 16620158
    TRUSPINE TECHNOLOGIES PLC
    - 2025-11-04 09345973 09366109
    TRUSPINE TECHNOLOGIES LIMITED
    - 2020-06-05 09345973 09366109
    Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    2015-08-17 ~ 2025-04-10
    IIF 18 - Director → ME
    2020-05-28 ~ now
    IIF 14 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.