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

Malizia, Barry Edward

    Related profiles found in government register
  • Malizia, Barry Edward
    British accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 1
  • Malizia, Barry Edward
    British chartered accountant born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 2
    • icon of address Post Office Vaults, Market Place, Wantage, OX12 8AT, England

      IIF 3
    • icon of address 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Malizia, Barry Edward
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 11
  • Malizia, Barry Edward
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 12 IIF 13
  • Malizia, Barry Edward
    British chartered accountant born in September 1947

    Registered addresses and corresponding companies
    • icon of address White Lodge 141 Bassett Avenue, Southampton, Hampshire, SO16 7EP

      IIF 14 IIF 15
  • Malizia, Barry Edward
    British company director born in September 1947

    Registered addresses and corresponding companies
    • icon of address White Lodge 141 Bassett Avenue, Southampton, Hampshire, SO16 7EP

      IIF 16
  • Malizia, Barry Edward
    British accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 17 IIF 18
    • icon of address Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB, United Kingdom

      IIF 19
  • Malizia, Barry Edward
    British chartered accountant born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Bartley Grange, Eadens Lane, Bartley, Hampshire, SO40 2LB

      IIF 20
    • icon of address Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 21 IIF 22
  • Malizia, Barry Edward
    British co director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 23
  • Malizia, Barry Edward
    British company director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 24
    • icon of address The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 25 IIF 26
    • icon of address 4, The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 27
  • Malizia, Barry Edward
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 28
  • Malizia, Barry Edward
    British none born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartley Grange, Eadens Lane, Bartley, Hampshire, SO40 2LB, Uk

      IIF 29
  • Malizia, Barry Edward
    British company director

    Registered addresses and corresponding companies
    • icon of address Bartley Grange Eadens Lane, Bartley, Southampton, Hampshire, SO40 2LB

      IIF 30
  • Mr Barry Malizia
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Danes Road, Awbridge, Romsey, SO51 0GF, England

      IIF 31
    • icon of address 4, The Dell Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 32
  • Mr Barry Edward Malizia
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
  • Barry Malizia
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 41
  • Mr Barry Edward Malizia
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Windfield Drive, Romsey, SO51 7RL, United Kingdom

      IIF 42
    • icon of address 2 Windfield Drive, Windfield Drive, Romsey, SO51 7RL, United Kingdom

      IIF 43
    • icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, OX12 8AT, England

      IIF 44
    • icon of address 4, The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 45
    • icon of address 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 46 IIF 47
  • Barry Malizia
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Dell, Otterbourne Road, Shawford, Winchester, SO21 2DE, England

      IIF 48
  • Mr Barry Edward Malizia
    British born in September 2020

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, The Dell, Otterbourne Road, Winchester, Hampshire, SO21 2DE, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The Coach House Bartley Grange, Eadens Lane Bartley, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-20 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address 4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    MAJORWEALTH LIMITED - 2000-08-29
    icon of address Chantrey Vellacott Dfk Llp, 20 Brunswick Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address The Coach House Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 5
    E-NETIQ POWER LIMITED - 2024-04-19
    IEGOX LIMITED - 2021-01-18
    E-NETIQ I.P. TECHNOLOGIES LIMITED - 2021-03-12
    TRISCELE POWER LIMITED - 2022-06-17
    icon of address Post Office Vaults, 4 Market Place, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AQUABULLA LIMITED - 2023-05-15
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 13 - Director → ME
  • 7
    PHOTONIC ENERGY LIMITED - 2024-04-19
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    ENERGYNETIQ LIMITED - 2024-04-12
    BIACO LIMITED - 2023-05-04
    icon of address 4 The Dell, Otterbourne Road, Shawford, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    E-NET ZERO LIMITED - 2024-04-19
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 10
    ENERGYNETIQ LIMITED - 2023-05-04
    icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,819,682 GBP2024-06-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    E-NETIQ LIMITED - 2024-04-19
    NEUREKA LIMITED - 2020-10-03
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -365 GBP2023-12-31
    Officer
    icon of calendar 2020-02-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    TRISCELE LIMITED - 2022-06-17
    ENQ POWER LIMITED - 2023-05-15
    E-NETIQ SERVICES LIMITED - 2021-03-12
    icon of address Post Office Vaults, 4 Market Place, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address 4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Royal Exchange, Dundee
    RECEIVERSHIP Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 16
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,267 GBP2024-06-30
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    OAK IT SYSTEMS LIMITED - 2019-11-08
    icon of address 4 The Dell, Otterbourne Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address Chantrey Vellacott Dfk, 20 Brunswick Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-19 ~ dissolved
    IIF 20 - Director → ME
  • 20
    AARU FOUNDATION (UNITED KINGDOM) LIMITED - 2022-11-07
    NET ZERO FOUNDATION LIMITED - 2024-09-16
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (3 parents)
    Equity (Company account)
    634 GBP2024-12-31
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 40 - Has significant influence or control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-05 ~ dissolved
    IIF 24 - Director → ME
  • 22
    icon of address 2 Windfield Drive, Romsey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    IIF 25 - Director → ME
Ceased 11
  • 1
    ALCHEMIE TECHNOLOGY MATERIALS LIMITED - 2010-05-12
    SHORELINE ENVIRONMENTS LIMITED - 2016-03-14
    ALCHEMIE MATERIALS LIMITED - 2015-05-27
    ALCHEMIE TECHNOLOGY LIMITED - 2004-01-15
    icon of address St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-03-30
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    AQUABULLA LIMITED - 2023-05-15
    icon of address 4 The Dell Otterbourne Road, Shawford, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-05-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    ENERGYNETIQ LIMITED - 2023-05-04
    icon of address Post Office Vaults, 4 Market Place, Wantage, Oxfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,819,682 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-05-18
    IIF 42 - Ownership of shares – 75% or more OE
  • 4
    TRISCELE LIMITED - 2022-06-17
    ENQ POWER LIMITED - 2023-05-15
    E-NETIQ SERVICES LIMITED - 2021-03-12
    icon of address Post Office Vaults, 4 Market Place, Wantage, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-05-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 5
    AIR LEASE INTERNATIONAL LIMITED - 2002-03-01
    FANCY LIGHT LIMITED - 1995-01-11
    icon of address Chantrey Vellacott Dfk, 20 Brunswick Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-31 ~ 2010-03-19
    IIF 22 - Director → ME
  • 6
    INFINITY ENERGY GROUP UK LIMITED - 2020-07-08
    NAPIER POWER LIMITED - 2019-06-27
    icon of address Post Office Vaults, Market Place, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    26 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-19 ~ 2022-08-17
    IIF 49 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-20 ~ 2020-06-26
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    ROTAPOWER ENGINE SYSTEMS LIMITED - 2009-03-10
    icon of address Rogers Evans, 20 Brunswick Place, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ 2010-03-19
    IIF 28 - Director → ME
  • 8
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    255,117 GBP2024-05-31
    Officer
    icon of calendar 1992-02-12 ~ 1993-06-16
    IIF 14 - Director → ME
  • 9
    icon of address The Coach House, Bartley Grange Eadens Lane, Bartley, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-12 ~ 2006-04-12
    IIF 23 - Director → ME
    icon of calendar 2003-04-16 ~ 2005-02-28
    IIF 18 - Director → ME
  • 10
    icon of address The Coach House, Bartley Grange, Eadens Lane, Bartley, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-05 ~ 2004-06-28
    IIF 30 - Secretary → ME
  • 11
    AVERTONE LIMITED - 1991-10-18
    icon of address Parklands Court, 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1994-05-06
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.