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

Male, Brian John, Executors Of Mr

    Related profiles found in government register
  • Male, Brian John, Executors Of Mr
    British engineer born in November 1942

    Resident in England

    Registered addresses and corresponding companies
  • Male, Brian John, Executors Of Mr
    British

    Registered addresses and corresponding companies
    • icon of address Tykes Farm Somerley Lane, Earnley, Chichester, West Sussex, PO20 7JB

      IIF 6
  • Male, Brian John, Executors Of Mr
    British engineer

    Registered addresses and corresponding companies
  • Mr Brian John Male
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB

      IIF 11
  • Mr Antony John Male
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, United Kingdom

      IIF 12
  • Male, Antony John
    British engineer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Executors Of Mr Brian John Male
    British born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB

      IIF 18
  • Male, Antony John
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Park Road South, Havant, Hampshire, PO9 1HB, England

      IIF 19 IIF 20
  • Male, Antony John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 21 IIF 22
  • Antony John Male
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 9
  • 1
    MALES ADVANCED STRUCTURAL PROJECTS LIMITED - 2009-03-09
    MALES ADVANCED STRUCTURAL PRODUCTS LIMITED - 2007-03-19
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 15 - Director → ME
    IIF 3 - Director → ME
    icon of calendar 2006-11-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    GLADEBRASS LIMITED - 1984-05-18
    icon of address Kings Wharf, 20-30 Kings Road, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
    IIF 16 - Director → ME
    icon of calendar ~ dissolved
    IIF 6 - Secretary → ME
  • 4
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,774 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    MALES H HOLDINGS LIMITED - 2022-08-16
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    18,000 GBP2024-02-28
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    TECHNIFAB LIMITED - 2007-03-19
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    294,628 GBP2024-02-29
    Officer
    icon of calendar 2006-08-23 ~ now
    IIF 14 - Director → ME
  • 7
    MALES TECHNIBUILD LIMITED - 2009-02-23
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,388,656 GBP2024-02-28
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 20 - Director → ME
Ceased 3
  • 1
    MALES ADVANCED STRUCTURAL PROJECTS LIMITED - 2009-03-09
    MALES ADVANCED STRUCTURAL PRODUCTS LIMITED - 2007-03-19
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ 2021-01-25
    IIF 1 - Director → ME
    icon of calendar 2007-03-07 ~ 2021-01-25
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-01-18
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    TECHNIFAB LIMITED - 2007-03-19
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    294,628 GBP2024-02-29
    Officer
    icon of calendar 2006-08-23 ~ 2021-01-25
    IIF 5 - Director → ME
    icon of calendar 2006-08-23 ~ 2021-01-25
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2021-01-18
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MALES TECHNIBUILD LIMITED - 2009-02-23
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,388,656 GBP2024-02-28
    Officer
    icon of calendar 2007-03-07 ~ 2021-01-25
    IIF 2 - Director → ME
    icon of calendar 2007-03-07 ~ 2021-01-25
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-09-01
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE

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.