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

Merry, Norman

    Related profiles found in government register
  • Merry, Norman
    British accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 1
  • Merry, Norman
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wardour Street, London, W1F 8ZG, England

      IIF 2 IIF 3
    • icon of address 8, Dean Street, London, W1D 3RL, England

      IIF 4
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 5 IIF 6
  • Merry, Norman
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 195, Wardour Street, London, W1F 8ZG, United Kingdom

      IIF 7
    • icon of address 8, Dean Street, London, W1D 3RL, United Kingdom

      IIF 8
  • Merry, Norman
    British finance executive born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilmoora House, 57-61 Mortimer Street, C/o Trevanna London Limited, London, W1W 8HS, England

      IIF 9
  • Merry, Norman
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 10
  • Merry, Norman
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Close, Hemingford Grey, Cambridgeshire, PE28 9DJ, United Kingdom

      IIF 11
  • Merry, Norman
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, London, W1F 9JG, England

      IIF 12
  • Merry, Norman
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Wardour Street, Soho, London, England, W1F 8ZG, Great Britain

      IIF 13
    • icon of address 195, Wardour Street, Soho, London, W1F 8ZG, United Kingdom

      IIF 14
  • Merry, Norman
    British finance director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 195, Wardour Street, London, W1F 8ZG, England

      IIF 15
  • Merry, Norman
    British none born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Mill Close, Hemingford Grey, Huntingdon, Cambridgeshire, PE28 9DJ, United Kingdom

      IIF 16
  • Mr Norman Merry
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21b, Bonnyside Road, Bonnybridge, FK4 2AD, Scotland

      IIF 17
  • Merry, Norman
    English company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Great Portland Street, Ashley House, Fifth Floor, London, W1W 8QN, England

      IIF 18
  • Merry, Norman
    English director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Dean Street, London, W1D 3RL, United Kingdom

      IIF 19
  • Norman, Merry
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom

      IIF 20
  • Merry, Norman
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 21
  • Merry, Norman
    British

    Registered addresses and corresponding companies
  • Merry, Norman
    British accountant

    Registered addresses and corresponding companies
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA, United Kingdom

      IIF 27
  • Mr Norman Merry
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, Bonnyside Road, Bonnybridge, Stirlingshire, FK4 2AD, United Kingdom

      IIF 28
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 29
  • Mr Norman Merry
    British born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 195, Wardour Street, London, W1F 8ZG, England

      IIF 30
    • icon of address 8, Dean Street, London, W1D 3RL, England

      IIF 31
    • icon of address Herschel House, 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 32
  • Mr Norman Merry
    English born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 33
    • icon of address 12 Great Portland Street, Ashley House, Fifth Floor, London, W1W 8QN, England

      IIF 34
    • icon of address 8, Dean Street, London, W1D 3RL, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 195 Wardour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 11 - Director → ME
  • 3
    COTL LIMITED - 2015-03-25
    icon of address 15 Golden Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1 Westmead Road, Sutton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    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
  • 7
    LIP SYNC LIMITED - 1991-05-17
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    THE CUTTING CREW LIMITED - 2000-04-14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 33 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 10
    LIP SYNC PRODUCTION GB LIMITED - 2008-12-04
    LIP SYNC PRODUCTIONS LIMITED - 2006-11-08
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 22 - Secretary → ME
  • 11
    icon of address 15 Station Road, St Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 12
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 32 - Has significant influence or controlOE
  • 13
    icon of address 8 Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 195 Wardour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 195 Wardour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,272 GBP2018-07-31
    Officer
    icon of calendar 2017-11-30 ~ now
    IIF 2 - Director → ME
  • 16
    icon of address 21b Bonnyside Road, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    SOTOGRANDE LIMITED - 2012-07-05
    icon of address 195 Wardour Street, Soho, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Menzies Business Recovery Llp, Lynton House 7-12 Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-03-02 ~ now
    IIF 26 - Secretary → ME
  • 19
    icon of address 28 Wolverton Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -19,297 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    GFC (A.I) LIMITED - 2018-01-29
    icon of address 195 Wardour Street, Soho, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    icon of address 15 Station Road, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 16 - Director → ME
  • 22
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,135,226 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Company number 02451669
    Non-active corporate
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 23 - Secretary → ME
Ceased 6
  • 1
    icon of address 1 Westmead Road, Sutton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Parcels Building, 14 Bird Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,359 GBP2023-10-23
    Officer
    icon of calendar 2020-06-19 ~ 2020-07-30
    IIF 9 - Director → ME
  • 3
    THE CUTTING CREW LIMITED - 2000-04-14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2001-07-31 ~ 2013-03-01
    IIF 24 - Secretary → ME
  • 4
    icon of address 15 Golden Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2018-05-30
    IIF 7 - Director → ME
  • 5
    icon of address 21b Bonnyside Road, Bonnybridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -224 GBP2023-10-31
    Officer
    icon of calendar 2022-11-02 ~ 2024-07-26
    IIF 4 - Director → ME
  • 6
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2,135,226 GBP2024-12-31
    Officer
    icon of calendar 1998-12-03 ~ 2025-06-08
    IIF 6 - Director → ME
    icon of calendar 1998-02-03 ~ 2025-06-08
    IIF 27 - 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.