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

Menetrier, John Victor

    Related profiles found in government register
  • Menetrier, John Victor
    British developer born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Andrew Crescent, Waterlooville, Hampshire, PO7 6BE

      IIF 1
  • Menetrier, John Victor
    British director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Andrew Crescent, Waterlooville, Hampshire, PO7 6BE, United Kingdom

      IIF 2
  • Menetrier, John Victor
    British property management born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Andrew Crescent, Waterlooville, Hampshire, PO7 6BE, United Kingdom

      IIF 3
  • Menetrier, John Victor
    British property manager born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Andrew Crescent, Waterlooville, Hampshire, PO7 6BE

      IIF 4 IIF 5
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 6
  • Menetrier, John Victor
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cooke Road, Fontwell, Arundel, BN18 0YR, England

      IIF 7
  • Menetrier, John Victor
    British property manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Cooke Road, Fontwell, Arundle, West Sussex, BN18 0YR, United Kingdom

      IIF 8
  • Menetrier, John
    British director born in December 1953

    Registered addresses and corresponding companies
    • icon of address 170 Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JT

      IIF 9
  • Menetrier, John
    British property manager born in December 1953

    Registered addresses and corresponding companies
  • Menetrier, John
    British

    Registered addresses and corresponding companies
    • icon of address 170 Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JT

      IIF 13
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, United Kingdom

      IIF 14
  • Menetrier, John
    British property manager

    Registered addresses and corresponding companies
    • icon of address 170 Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JT

      IIF 15 IIF 16
  • Mr John Victor Menetrier
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Cooke Road, Fontwell, Arundle, West Sussex, BN18 0YR, United Kingdom

      IIF 17
    • icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN, England

      IIF 18
  • Menetrier, John

    Registered addresses and corresponding companies
    • icon of address 170 Albert Road, Southsea, Portsmouth, Hampshire, PO4 0JT

      IIF 19 IIF 20 IIF 21
    • icon of address 32, Andrew Crescent, Waterlooville, Hampshire, PO7 6BE

      IIF 23
    • icon of address 32, Andrew Crescent, Waterlooville, Hampshire, PO7 6BE, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Wellesley House, 204 London Road, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-01-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address 12 Cooke Road, Fontwell, Arundel, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,911 GBP2024-05-31
    Officer
    icon of calendar 2011-05-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 12 Cooke Road, Fontwell, Arundle, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 32 Andrew Crescent, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-05-07 ~ dissolved
    IIF 24 - Secretary → ME
Ceased 11
  • 1
    ACEFIERCE LIMITED - 2018-01-16
    icon of address Orwell House, 50 High Street, Hungerford, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,354 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-04-01
    IIF 11 - Director → ME
  • 2
    FLATS LIMITED - 1994-08-26
    icon of address Pearsons Property Management, 2 & 4 New Road, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    216 GBP2024-03-25
    Officer
    icon of calendar 1993-10-11 ~ 1995-05-23
    IIF 12 - Director → ME
  • 3
    SPACEFIRST PROPERTY MANAGEMENT LIMITED - 1990-07-26
    icon of address 11 Queensway Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2000-03-20 ~ 2004-01-07
    IIF 9 - Director → ME
    icon of calendar 1994-05-16 ~ 2004-01-07
    IIF 16 - Secretary → ME
  • 4
    FIRMSTAKE PROPERTY MANAGEMENT LIMITED - 1988-03-16
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2002-06-24 ~ 2003-07-31
    IIF 15 - Secretary → ME
  • 5
    icon of address 30 Dunster Close, Lordswood, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ 2011-11-01
    IIF 4 - Director → ME
    icon of calendar 2004-07-28 ~ 2005-01-07
    IIF 13 - Secretary → ME
  • 6
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    16,051 GBP2024-12-31
    Officer
    icon of calendar 1992-06-01 ~ 1992-12-12
    IIF 10 - Director → ME
    icon of calendar 1992-06-01 ~ 2000-08-01
    IIF 20 - Secretary → ME
  • 7
    icon of address Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2002-06-20 ~ 2003-10-31
    IIF 22 - Secretary → ME
  • 8
    icon of address 52 Osborne Road, Southsea, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,719 GBP2024-06-30
    Officer
    icon of calendar 2006-02-16 ~ 2011-03-08
    IIF 1 - Director → ME
  • 9
    icon of address 60 Kingston Road, New Malden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    407,481 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-12-16
    IIF 3 - Director → ME
    icon of calendar ~ 2011-12-16
    IIF 23 - Secretary → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,680 GBP2024-12-31
    Officer
    icon of calendar 1999-09-07 ~ 2003-09-08
    IIF 21 - Secretary → ME
  • 11
    icon of address 60 Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    262,423 GBP2024-03-31
    Officer
    icon of calendar 2000-12-20 ~ 2011-12-16
    IIF 5 - Director → ME
    icon of calendar 2001-12-01 ~ 2009-07-14
    IIF 19 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.