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

Sargent, Larry Terence

    Related profiles found in government register
  • Sargent, Larry Terence
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Passfield Mill Business Park, Passfield, Liphook, Hampshire, GU30 7QU, England

      IIF 1
  • Sargent, Larry Terence
    British finance director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Lime Tree House, Kingston Road, Shalbourne, Marlborough, Wiltshire, SN8 3QD

      IIF 2 IIF 3
  • Sargent, Larry Terence
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Passfield Mill Business Park, Mill Lane, Passfield, Liphook, Hampshire, GU30 7QU

      IIF 4
  • Sargent, Larry Terence
    British accountant born in January 1950

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 5 IIF 6
  • Sargent, Larry Terence
    British director born in January 1950

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 7
  • Sargent, Larry Terence
    British director/accountant born in January 1950

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 8
  • Sargent, Larry Terence
    British finance director born in January 1950

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 9 IIF 10
  • Sargent, Larry Terence
    British financial director born in January 1950

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 11 IIF 12 IIF 13
  • Sargent, Larry Terence
    British group finance dir born in January 1950

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 14
  • Sargent, Larry Terence
    British accountant born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church Lane, Sopworth, Chippenham, Wiltshire, SN14 6PS, England

      IIF 15 IIF 16
    • Passfield Mill Business Park, Mill Lane Passfield, Liphook, Hampshire, GU30 7QU

      IIF 17
  • Sargent, Larry Terence
    British co director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church Lane, Sopworth, Wiltshire, SN14 6PS, United Kingdom

      IIF 18
  • Sargent, Larry Terence
    British director and secretary born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church Lane, Sopworth, Wiltshire, SN14 6PS, United Kingdom

      IIF 19
  • Sargent, Larry Terence
    British finance director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glebe House, Church Lane, Sopworth, Chippenham, Wiltshire, SN14 6PS, England

      IIF 20
  • Sargent, Larry Terence
    British

    Registered addresses and corresponding companies
    • Glebe House, Sopworth, Chippenham, Wiltshire, SN14 6PS, England

      IIF 21
    • Glebe House, Church Lane, Sopworth, Wiltshire, SN14 6PS, United Kingdom

      IIF 22
  • Sargent, Larry Terence
    British accountant

    Registered addresses and corresponding companies
  • Sargent, Larry Terence
    British co director

    Registered addresses and corresponding companies
    • Glebe House, Church Lane, Sopworth, Wiltshire, SN14 6PS, United Kingdom

      IIF 29
  • Sargent, Larry Terence
    British company secretary

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 30
  • Sargent, Larry Terence
    British finance director

    Registered addresses and corresponding companies
    • Lime Tree House, Kingston Road, Shalbourne, Marlborough, Wiltshire, SN8 3QD

      IIF 31 IIF 32
  • Mr Larry Terence Sargent
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 38-42, Newport Street, Swindon, SN1 3DR

      IIF 33
  • Sargent, Larry Terence

    Registered addresses and corresponding companies
    • Maple Ridge The Dene, Hurstbourne Tarrant, Andover, Hampshire, SP11 0AG

      IIF 34
    • Unit 5, Bridge Park, Merrow Lane, Guildford, Surrey, GU4 7BF

      IIF 35 IIF 36
child relation
Offspring entities and appointments
Active 5
  • 1
    38-42 Newport Street, Swindon
    Dissolved corporate (1 parent)
    Equity (Company account)
    319,833 GBP2019-05-30
    Officer
    2005-01-06 ~ dissolved
    IIF 19 - director → ME
    2005-01-06 ~ dissolved
    IIF 22 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Glebe House, Sopworth, Chippenham, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    403,827 GBP2023-12-31
    Officer
    2006-10-17 ~ now
    IIF 18 - director → ME
    2006-10-17 ~ now
    IIF 29 - secretary → ME
  • 3
    LISTER-PETTER TECHNOLOGY LIMITED - 2004-03-18
    COTEC COMPUTING SERVICES LIMITED - 2001-05-10
    LISTER-PETTER LIMITED - 1998-09-04
    R.A.LISTER & COMPANY,LIMITED - 1986-01-01
    C/o Moore Stephens, 1 Snow Hill, London
    Dissolved corporate (1 parent)
    Officer
    1997-10-16 ~ dissolved
    IIF 3 - director → ME
    1997-10-16 ~ dissolved
    IIF 32 - secretary → ME
  • 4
    SHALBOURNE FAYRE LIMITED - 2007-01-30
    Lsargent, Glebe House Church Lane, Sopworth, Chippenham, Wiltshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2005-09-01 ~ dissolved
    IIF 16 - director → ME
    2003-10-20 ~ dissolved
    IIF 21 - secretary → ME
  • 5
    Fields Farm Badcocks Lane, Spurstow, Tarporley, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 20 - director → ME
Ceased 16
  • 1
    ASTEC MICROFLOW LIMITED - 1998-12-30
    SPARE 10 LIMITED - 1995-09-27
    BRITISH STERILIZER COMPANY LIMITED - 1994-09-13
    CLORWIN LIMITED - 1991-02-05
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1997-10-17
    IIF 11 - director → ME
    1995-07-14 ~ 1997-10-17
    IIF 27 - secretary → ME
  • 2
    BIOQUELL PLC - 2019-10-01
    KYNOCH GROUP PLC - 2000-05-12
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    ~ 1997-10-17
    IIF 5 - director → ME
    1995-06-15 ~ 1997-10-17
    IIF 30 - secretary → ME
  • 3
    ASTEC MICROFLOW LIMITED - 2000-09-20
    ASTEC ENVIRONMENTAL SYSTEMS LIMITED - 1998-12-30
    EXCLAMOUR LIMITED - 1992-04-22
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1992-04-13 ~ 1997-10-17
    IIF 8 - director → ME
  • 4
    MICROFLOW LIMITED - 2000-11-08
    M.D.H. LIMITED - 1998-01-16
    ACRED LIMITED - 1990-11-07
    C/o Hill Dickinson, No 1 St. Paul's Square, Liverpool, England
    Dissolved corporate (5 parents)
    Officer
    ~ 1997-10-17
    IIF 13 - director → ME
    1996-06-15 ~ 1997-10-17
    IIF 25 - secretary → ME
  • 5
    TRAC GLOBAL LIMITED - 2015-10-01
    TRAC ENVIRONMENTAL & ANALYSIS LIMITED - 2009-07-16
    CAPE ENGINEERING UK LIMITED - 2009-01-06
    CAPE ENVIRONMENTAL ENGINEERING LIMITED - 1998-06-05
    HARPIL LIMITED - 1990-12-06
    3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    ~ 1997-10-17
    IIF 12 - director → ME
  • 6
    32 C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2013-05-01 ~ 2017-02-02
    IIF 1 - director → ME
  • 7
    MR RESEARCH SYSTEMS LIMITED - 2004-10-11
    HOLLOWAY, CLARK AND OLDROYD LIMITED - 2000-08-29
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -263,524 GBP2018-08-31
    Officer
    2016-07-27 ~ 2018-12-13
    IIF 36 - secretary → ME
  • 8
    HALLMARK MR LIMITED - 2001-02-21
    Unit 5 Bridge Park, Merrow Lane, Guildford, Surrey
    Corporate (4 parents, 1 offspring)
    Officer
    2010-09-27 ~ 2018-12-13
    IIF 15 - director → ME
    2016-07-27 ~ 2018-12-13
    IIF 35 - secretary → ME
  • 9
    Unit 1a Lakesmere Road, Horndean, Waterlooville, England
    Corporate (4 parents, 1 offspring)
    Officer
    2015-01-30 ~ 2017-02-02
    IIF 17 - director → ME
  • 10
    BIOQUELL LIMITED - 2000-05-12
    PETERIC LIMITED - 2000-02-03
    RBCO 124 LIMITED - 1992-10-27
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1994-03-31 ~ 1997-10-17
    IIF 7 - director → ME
    1995-07-14 ~ 1997-10-17
    IIF 28 - secretary → ME
  • 11
    LISTER SHEARING EQUIPMENT LIMITED - 1999-01-18
    R.A. LISTER FARM EQUIPMENT LIMITED - 1985-07-12
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    1997-10-16 ~ 1998-03-27
    IIF 9 - director → ME
    1997-10-16 ~ 1998-03-27
    IIF 34 - secretary → ME
  • 12
    FOLLAND AIRCRAFT LIMITED - 1976-12-31
    Lpde Offices Units 13-15 Waterwells Business Park, Quadrant Way, Hardwicke, Gloucestershire
    Dissolved corporate
    Officer
    1997-10-16 ~ 2004-07-01
    IIF 2 - director → ME
    1997-10-16 ~ 2004-07-01
    IIF 31 - secretary → ME
  • 13
    INDUSTRIAL ENGINEERING PLASTICS GROUP LIMITED - 2017-07-18
    CORIMAX LIMITED - 2012-07-11
    C/o Foresight Group Llp The Share, London Bridge Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-02-22 ~ 2017-02-02
    IIF 4 - director → ME
  • 14
    WOUNDQUELL LTD. - 2013-02-18
    RAPIDHEAL LTD. - 2006-05-08
    CAMBRIDGE ISOLATION TECHNOLOGY LIMITED - 2005-12-23
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1994-03-31 ~ 1997-10-17
    IIF 10 - director → ME
    1997-03-10 ~ 1997-10-17
    IIF 26 - secretary → ME
  • 15
    TOTALCARE INCORPORATED LIMITED - 2006-02-10
    LAWRIAN LIMITED - 1997-11-07
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1994-08-10 ~ 1997-10-17
    IIF 14 - director → ME
    1995-07-14 ~ 1997-10-17
    IIF 23 - secretary → ME
  • 16
    TRAC ENVIRONMENTAL & ANALYSIS LTD - 2015-03-11
    TRAC GLOBAL LIMITED - 2009-07-16
    TRAC SOLUTIONS GROUP LTD. - 2006-09-13
    BIOQUELL PHARMA LIMITED - 2006-03-21
    TPC MICROFLOW LIMITED - 2000-09-15
    MICROFLOW LIMITED - 1998-01-16
    52 Royce Close, West Portway, Andover, Hampshire
    Dissolved corporate (6 parents)
    Officer
    1995-09-29 ~ 1997-10-17
    IIF 6 - director → ME
    1995-09-29 ~ 1997-10-17
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.