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

Lott, Norman Alec Charles

    Related profiles found in government register
  • Lott, Norman Alec Charles
    British accountant born in October 1955

    Resident in England

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

      IIF 1 IIF 2
    • icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 3
    • icon of address Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 4
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 5
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, United Kingdom

      IIF 6
    • icon of address The Beehive, City Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 7
  • Lott, Norman Alec Charles
    British chartered accountant born in October 1955

    Resident in England

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

      IIF 8
    • icon of address St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 9
    • icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH

      IIF 10
    • icon of address Manor House Cottage, Mill Lane, Pirbright, Surrey, GU24 0BN

      IIF 11
  • Lott, Norman Alec Charles
    British company director born in October 1955

    Resident in England

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

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

      IIF 13
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 14
    • icon of address Spectrum House, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0LG, England

      IIF 15
  • Lott, Norman Alec Charles
    British director born in October 1955

    Resident in England

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

      IIF 16
    • icon of address St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH

      IIF 17 IIF 18 IIF 19
    • icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, England

      IIF 20
    • icon of address Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 21 IIF 22
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 23
  • Lott, Norman Alec Charles
    British financial director born in October 1955

    Resident in England

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

      IIF 24
  • Lott, Norman Alec Charles
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 25
  • Mr Norman Alec Charles Lott
    British born in October 1955

    Resident in England

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

      IIF 26
    • icon of address Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 27
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 28 IIF 29 IIF 30
    • icon of address Spectrum House, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, United Kingdom

      IIF 31
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 32
    • icon of address Manor House Cottage, Mill Lane, Pirbright, Surrey, GU24 0BN

      IIF 33
    • icon of address Manor House Cottage, Mill Lane, Pirbright, Woking, Surrey, GU24 0BN, England

      IIF 34
  • Lott, Norman Alec Charles
    British none born in October 1955

    Resident in United Kingdom

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

      IIF 35
  • Lott, Norman Alec Charles
    British

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

      IIF 36 IIF 37
  • Lott, Norman Alec Charles
    British accountant

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

      IIF 38
    • icon of address St Anns Ldge, St. Anns Lodge, Ruxbury Road, Chertsey, KT16 9NH, United Kingdom

      IIF 39
  • Lott, Norman Alec Charles
    British director

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

      IIF 40 IIF 41
  • Lott, Norman Alec Charles

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

      IIF 42
    • icon of address The Beehive, City Place, Gatwick Airport, Gatwick, West Sussex, RH6 0PA

      IIF 43
    • icon of address 73, Watling Street, London, England, EC4M 9BJ, England

      IIF 44
    • icon of address Manor House Cottage, Mill Lane, Pirbright, Surrey, GU24 0BN

      IIF 45
  • Lott, Norman

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

      IIF 46
    • icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey, KT16 9NH, United Kingdom

      IIF 47 IIF 48
    • icon of address Spectrum House Af33, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0LG, England

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Manor House Cottage Mill Lane, Pirbright, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    LONDON WALL RESOURCES LIMITED - 2010-02-26
    LONDON WALL MINING LIMITED - 2009-04-16
    LONDON WALL RESOURCES LTD - 2008-11-18
    icon of address Third Floor 55 Gower Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-10-31
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2019-04-30
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 7
    icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -540,827 GBP2015-12-31
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    icon of address Flat 2 Flat 2, 69 Strathmore Road, Teddington, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -866,348 GBP2024-03-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 47 - Secretary → ME
  • 9
    icon of address Flat 2, 69 Strathmore Road, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -329,402 GBP2024-03-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 48 - Secretary → ME
  • 10
    icon of address Spectrum House, Beehive Ring Road, Gatwick Airport, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,177 GBP2021-09-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 15 - Director → ME
  • 11
    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
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-07-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 12
    PAPA ENTERTAINMENT PLC - 2017-03-28
    PAPA ENTERTAINMENT LIMITED - 2011-09-08
    icon of address C/o Sloane & Co, Office 015, 30 Great Guildford Street, Borough, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,443,757 GBP2024-03-31
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address St. Anns Lodge, Ruxbury Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    169 GBP2016-12-31
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2010-12-16 ~ dissolved
    IIF 46 - Secretary → ME
  • 14
    icon of address Manor House Cottage, Mill Lane, Pirbright, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-04-28 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    LOADPIN LIMITED - 1998-06-10
    icon of address Suite 306 73 Watling Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-06 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2001-03-06 ~ dissolved
    IIF 39 - Secretary → ME
  • 16
    REGEN NEWCO LIMITED - 2011-02-18
    icon of address 107 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ now
    IIF 44 - Secretary → ME
  • 17
    icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 1998-03-09 ~ dissolved
    IIF 40 - Secretary → ME
  • 18
    icon of address Manor House Cottage Mill Lane, Pirbright, Woking, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-02-14 ~ dissolved
    IIF 41 - Secretary → ME
  • 19
    icon of address 16 Union Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 16 - Director → ME
  • 20
    TRAFALGAR NEW HOMES PLC - 2018-03-16
    TRAFALGAR NEW HOMES PUBLIC LIMITED COMPANY - 2013-07-15
    icon of address Chequers Barn Chequers Hill, Bough Beech, Edenbridge, Kent
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 21 - Director → ME
  • 22
    TRUSPINE TECHNOLOGIES LIMITED - 2020-06-05
    icon of address Spectrum House Af33 Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-05-28 ~ now
    IIF 49 - Secretary → ME
Ceased 11
  • 1
    AGRI CAPITAL LIMITED - 2011-11-03
    CAPITAL ADVERTISING LIMITED - 2009-09-14
    ROOM TO INVEST HOTELS LTD. - 2009-09-04
    icon of address The Stone House, Davey Lane, Alderley Edge, Cheshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-26 ~ 2014-07-18
    IIF 3 - Director → ME
  • 2
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,735 GBP2024-06-30
    Officer
    icon of calendar 2016-08-15 ~ 2023-02-14
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2022-06-30
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 3
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-04-06 ~ 2021-04-20
    IIF 23 - Director → ME
  • 4
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -179 GBP2019-07-31
    Officer
    icon of calendar 2018-07-27 ~ 2020-05-27
    IIF 22 - Director → ME
  • 5
    icon of address St Anns Lodge, Ruxbury Road, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -540,827 GBP2015-12-31
    Officer
    icon of calendar 2004-10-25 ~ 2007-10-31
    IIF 9 - Director → ME
  • 6
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2016-01-22 ~ 2020-07-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 7
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-08-21 ~ 2014-11-01
    IIF 43 - Secretary → ME
  • 8
    icon of address Spectrum House Beehive Ring Road, London Gatwick Airport, Gatwick, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,905 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2022-12-21
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2022-10-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    REGEN NEWCO LIMITED - 2011-02-18
    icon of address 107 Cheapside, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-22 ~ 2015-09-30
    IIF 35 - Director → ME
  • 10
    icon of address 16 Union Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ 2018-07-05
    IIF 8 - Director → ME
    icon of calendar 2018-01-16 ~ 2018-07-05
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-07-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 11
    TIZIANA LIFE SCIENCES PLC - 2021-11-01
    ALEXANDER DAVID INVESTMENTS PLC - 2014-04-23
    REGEN THERAPEUTICS PLC - 2011-02-18
    REGEN THERAPEUTICS PLC - 1998-08-07
    BIGBOOM PLC - 1998-06-08
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-14 ~ 2013-05-01
    IIF 1 - Director → ME
    icon of calendar 2001-02-06 ~ 2014-04-24
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.