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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Norris, Paul Julian

    Related profiles found in government register
  • Norris, Paul Julian
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Paul Julian
    English chartered surveyor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bembridge Boatyard, Embankment Road, Bembridge, PO35 5NR, England

      IIF 30
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 31
  • Norris, Paul Julian
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 32
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 33 IIF 34
  • Norris, Paul Julian
    English chartered surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Julian House, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 35
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 36 IIF 37
    • Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 38
    • 231, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY, England

      IIF 39 IIF 40
    • 41, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 41
    • Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 42 IIF 43 IIF 44
    • Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 47
    • Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 48
    • 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 49
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 50
    • Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 51
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 52
  • Norris, Paul Julian
    English none born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, Hampshire, SO16 6BN

      IIF 53
  • Norris, Charlotte Pia
    English born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 54
  • Norris, Charlotte Pia
    English self employed born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, Hampshire, SO16 6BN, United Kingdom

      IIF 55
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Paul Julian
    born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ

      IIF 69
    • Monza House, 71 Edward Road, Coulsdon, Surrey, England

      IIF 70
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Monza House 71, Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 71
  • Norris, Paul
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 72
  • Norris, Paul Julian
    British born in February 1948

    Registered addresses and corresponding companies
    • Global House 31 Webbs Road, Battersea, London, SW11 6RU

      IIF 73
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

    Registered addresses and corresponding companies
    • 3 Chase Road, Epsom, Surrey, KT19 8TL

      IIF 74
  • Norris, Paul Julian
    British project manager born in February 1948

    Registered addresses and corresponding companies
    • Global House 31 Webbs Road, Battersea, London, SW11 6RU

      IIF 75
  • Norris, Paul Julian
    English

    Registered addresses and corresponding companies
    • Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 76
  • Norris, Paul
    British director born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26 The Oakwood Centre, Downley Road, Havant, PO9 2NP, England

      IIF 77
  • Ms Charlotte Pia Norris
    English born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, United Kingdom

      IIF 78
  • Norris, Charlotte Pia
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 79
  • Norris, Charlotte Pia
    English administrator born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, Hampshire, SO16 6BN

      IIF 80
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 81
  • Norris, Charlotte Pia
    English general manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Fleming House, Fleming Close, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 82
  • Norris, Charlotte Pia
    English manager born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, CR5 3QE, England

      IIF 83
  • Norris, Charlotte Pia
    English personal assistant born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 84
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 85 IIF 86
    • Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 87
    • 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 88
    • Fleming House, 8-9 Fleming Close, Fareham, Hampshire, PO15 5SB, England

      IIF 89
    • Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 90 IIF 91
    • Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 92
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 93 IIF 94 IIF 95
    • 49, Effra Road, London, SW2 1BZ, United Kingdom

      IIF 96
    • 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 97
  • Mr Paul Julian Norris
    English born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 98
  • Norris, Paul Julian

    Registered addresses and corresponding companies
    • Julian House, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 99
    • Marine Works, Bembridge Boatyard, Embankment Road, Bembridge, Isle Of Wight, PO35 5NR

      IIF 100
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 101
    • 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 102
  • Mr Paul Julian Norris
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 103
  • Mr Paul Julian Norris
    English born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 104
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 105
  • Norris, Charlotte Pia
    British

    Registered addresses and corresponding companies
    • Monza House 71, Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 106
  • Miss Charlotte Pia Norris
    English born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 107
    • 26, Downley Road, Havant, PO9 2NP, England

      IIF 108
    • Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 109
child relation
Offspring entities and appointments 55
  • 1
    AFRICAN STATES CONSULTANCY LIMITED
    09823752
    49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-10-14 ~ 2017-06-12
    IIF 37 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
  • 2
    BEMBRIDGE HARBOURSIDE LIMITED
    - now 06484615
    SHALLOW TRADING LIMITED
    - 2011-10-17 06484615
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-01-25 ~ 2014-03-08
    IIF 42 - Director → ME
    2008-01-25 ~ 2010-02-01
    IIF 76 - Secretary → ME
  • 3
    BEMBRIDGE SECURITIES LIMITED
    - now 06073884
    VICKERS SECURITIES LIMITED
    - 2025-09-04 06073884 10289366
    BEMBRIDGE SECURITIES LIMITED
    - 2020-06-17 06073884
    EDWARD ROAD GARAGE LIMITED
    - 2017-03-10 06073884
    MONZA GARAGE LIMITED
    - 2013-08-20 06073884
    BEMBRIDGE SECURITIES LIMITED
    - 2009-04-23 06073884
    26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (5 parents)
    Officer
    2020-10-02 ~ now
    IIF 1 - Director → ME
    2007-01-30 ~ 2019-09-30
    IIF 71 - Director → ME
    2010-11-07 ~ 2013-10-24
    IIF 106 - Secretary → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 57 - Has significant influence or control OE
    2016-12-01 ~ 2019-09-30
    IIF 89 - Right to appoint or remove directors OE
  • 4
    BONNER CARS LIMITED
    15228547
    26 Downley Road, Havant, England
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 33 - Director → ME
  • 5
    BONNER POWER LIMITED
    - now 13103536
    VICKERS SOFTWARE LIMITED
    - 2023-09-25 13103536
    VICKERS CAR PARKS LIMITED
    - 2022-07-18 13103536
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-30 ~ now
    IIF 12 - Director → ME
  • 6
    CLEVELAND AUTO & MARINE LIMITED
    - now 03710095
    JULIAN VINCENT SECURITIES LIMITED
    - 2005-06-16 03710095
    62 Ash Street, Ash, Aldershot, Hampshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    1999-02-09 ~ now
    IIF 74 - Director → ME
  • 7
    COULSDON SURVEYS LLP - now
    JULIAN VINCENT & CO LLP
    - 2013-07-25 OC337609 OC307071... (more)
    Unit 14 Marine Works, Embankment Road, Bembridge, Isle Of Wight, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2008-05-28 ~ 2013-07-15
    IIF 70 - LLP Designated Member → ME
  • 8
    DOWNLEY ADMIN LIMITED
    - now 10914189
    VICKERS ADMINISTRATION LIMITED
    - 2024-03-04 10914189
    XANYO LIMITED
    - 2022-08-30 10914189
    BEMBRIDGE STORAGE LIMITED
    - 2017-12-29 10914189
    Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-14 ~ 2017-10-03
    IIF 80 - Director → ME
    2017-09-25 ~ 2017-12-29
    IIF 53 - Director → ME
    2022-08-28 ~ 2024-03-03
    IIF 30 - Director → ME
    Person with significant control
    2022-08-28 ~ dissolved
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 9
    FLEMING GARAGE LIMITED
    - now 07599435
    K2 CARRIAGES LTD
    - 2018-06-14 07599435
    Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2018-05-23 ~ 2019-09-30
    IIF 51 - Director → ME
    2019-07-16 ~ 2019-09-01
    IIF 82 - Director → ME
    Person with significant control
    2018-08-14 ~ 2019-09-30
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
  • 10
    FLEMING SEGENSWORTH LIMITED
    - now 08604807
    VICKERS INDUSTRIES LIMITED
    - 2020-08-11 08604807 03192317
    VICKERS MARINE LIMITED
    - 2018-10-08 08604807 12923977... (more)
    MARINE INDUSTRIES LIMITED
    - 2015-07-08 08604807
    MARINE INDUSTRIES PLC
    - 2014-09-02 08604807
    26 Downley Road, Havant, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2013-07-10 ~ 2016-08-23
    IIF 47 - Director → ME
    2020-10-02 ~ dissolved
    IIF 31 - Director → ME
    2016-08-23 ~ 2018-02-20
    IIF 83 - Director → ME
    2016-08-23 ~ 2019-09-30
    IIF 50 - Director → ME
    2016-08-23 ~ 2019-07-09
    IIF 102 - Secretary → ME
    2013-07-10 ~ 2014-08-21
    IIF 100 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2018-09-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-02 ~ dissolved
    IIF 61 - Has significant influence or control OE
    2018-09-01 ~ 2019-09-30
    IIF 90 - Has significant influence or control OE
  • 11
    FLEMING TRANSPORT LIMITED
    - now 03192317
    VICKERS INTERNATIONAL LIMITED
    - 2020-08-11 03192317
    FLEMING TRANSPORT LIMITED
    - 2020-06-16 03192317
    VICKERS INDUSTRIES LIMITED
    - 2018-10-08 03192317 08604807
    JULIAN VINCENT GROUP LIMITED
    - 2016-01-04 03192317
    MULTICAR LIMITED
    - 2010-10-14 03192317
    JULIAN VINCENT GROUP LIMITED
    - 2008-07-29 03192317
    PENDRAGON FILMS LIMITED
    - 2008-01-16 03192317
    SHANE SECRETARIAT LIMITED
    - 2004-03-09 03192317
    26 Downley Road, Havant, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    1996-04-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 93 - Has significant influence or control OE
    2016-12-01 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    2016-05-01 ~ dissolved
    IIF 95 - Has significant influence or control OE
  • 12
    JOHN BROWN & SON (MOTORS) LIMITED
    01029389
    Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (12 parents)
    Officer
    1997-02-07 ~ 1997-06-26
    IIF 75 - Director → ME
  • 13
    JULIAN VINCENT & CO LIMITED
    - now 09874736 OC337609... (more)
    SSJ PLANT HIRE LIMITED
    - 2017-04-13 09874736
    Marine Works Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 87 - Has significant influence or control OE
  • 14
    JULIAN VINCENT (PORSCHE SPECIALISTS) LIMITED
    - now 08658371
    GOSPORT AUTO & MARINE LIMITED
    - 2018-04-03 08658371
    MONZA AUTOS LIMITED
    - 2014-07-07 08658371
    Julian House Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 35 - Director → ME
    2013-08-20 ~ 2016-06-21
    IIF 41 - Director → ME
    2014-07-21 ~ 2018-02-20
    IIF 81 - Director → ME
    2016-06-21 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    2016-12-11 ~ dissolved
    IIF 103 - Has significant influence or control OE
  • 15
    JULIAN VINCENT LIMITED
    - now 06052722
    PHOENIX INVESTMENT GROUP LIMITED
    - 2012-05-01 06052722
    FRERE PROPERTIES LIMITED
    - 2008-07-29 06052722
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2007-01-15 ~ 2014-03-04
    IIF 46 - Director → ME
  • 16
    LEE GARAGE LIMITED
    13101763
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 22 - Director → ME
  • 17
    M I DEVELOPMENTS LIMITED
    08644732
    231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-09 ~ 2014-03-04
    IIF 39 - Director → ME
  • 18
    M I SECURITIES LIMITED
    08644766
    231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-09 ~ 2014-03-04
    IIF 40 - Director → ME
  • 19
    MARINE SUPPORT LIMITED
    - now 06471395
    ISLAND FERRIES LIMITED
    - 2012-05-01 06471395
    PHOENIX MARINE LIMITED
    - 2011-10-24 06471395 OC307071
    SHALLOW CORPORATION LIMITED
    - 2011-02-03 06471395
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-01-14 ~ 2014-03-04
    IIF 44 - Director → ME
  • 20
    MIKE RING INDUSTRIES LIMITED
    15629273
    26 Downley Road, Havant, England
    Active Corporate (4 parents)
    Officer
    2024-04-09 ~ now
    IIF 34 - Director → ME
  • 21
    OAKWOOD MANAGEMENT COMPANY (HAVANT) LIMITED
    02305386
    Unit 21 The Oakwood Centre, Downley Road, Havant, Hampshire
    Active Corporate (13 parents)
    Officer
    2023-04-06 ~ 2025-09-10
    IIF 77 - Director → ME
  • 22
    PENDRAGON FILMWORLD LIMITED
    - now 06073417
    WANDLE GARAGE LIMITED
    - 2008-01-16 06073417
    Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-01-30 ~ 2014-03-04
    IIF 45 - Director → ME
  • 23
    PHOENIX MARINE LLP
    - now OC307071 06471395
    MONZA MARINE LLP
    - 2011-10-24 OC307071
    JULIAN VINCENT SURVEYS LLP
    - 2011-01-25 OC307071
    JULIAN VINCENT & CO LLP
    - 2008-05-20 OC307071 OC337609... (more)
    Monza House, 71 Edward Road, Coulsdon, Surrey
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2004-02-26 ~ dissolved
    IIF 69 - LLP Designated Member → ME
  • 24
    PILGRIMS OF MARCH LIMITED
    01927861
    C/o 41 Greek Street, Stockport, Cheshire
    In Administration Corporate (8 parents)
    Officer
    1997-02-07 ~ 1997-06-26
    IIF 73 - Director → ME
  • 25
    SOLENT HARBOUR LIMITED
    13101720
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 23 - Director → ME
  • 26
    SOUTHERN VANS LIMITED
    11360509
    36 Sycamore Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-05-14 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 27
    SUPERGLOBAL FILMS LIMITED
    09353882
    Marine Works, Embankment Road, Bembridge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-12 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 85 - Right to appoint or remove directors OE
  • 28
    TIGER STORM LIMITED
    11350995
    26 The Oakwood Center, Downley Road, Havant, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2019-02-08
    IIF 55 - Director → ME
  • 29
    VICKERS BUILDING DESIGN LIMITED
    - now 13101726
    VICKERS SOLENT INVESTMENTS LIMITED
    - 2022-09-16 13101726 13101717
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 25 - Director → ME
  • 30
    VICKERS CAPITAL LIMITED
    - now 09772363
    NOR GROUP LIMITED
    - 2020-08-16 09772363
    Julian House Downley Road, Julian House, 26 Oakwood Centre, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2015-09-10 ~ 2016-06-06
    IIF 48 - Director → ME
    2015-09-10 ~ 2020-05-10
    IIF 84 - Director → ME
    2020-10-02 ~ now
    IIF 29 - Director → ME
    2016-06-06 ~ 2018-12-29
    IIF 101 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2020-05-10
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-10-02 ~ now
    IIF 105 - Right to appoint or remove directors OE
  • 31
    VICKERS CONTRACTORS LIMITED
    - now 12925027
    VICKERS GARAGES LIMITED
    - 2024-06-20 12925027
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 58 - Right to appoint or remove directors OE
  • 32
    VICKERS DEFENCE LIMITED
    12924015
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 62 - Right to appoint or remove directors OE
  • 33
    VICKERS ENERGY LIMITED
    12924310
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 67 - Right to appoint or remove directors OE
  • 34
    VICKERS GROUP LIMITED
    - now 13103456 10289366
    VICKERS LAND GROUP LIMITED
    - 2026-03-20 13103456
    VICKERS CONSULTANCY LIMITED
    - 2025-06-12 13103456
    SHORE RADIO LIMITED
    - 2022-07-14 13103456
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-30 ~ now
    IIF 24 - Director → ME
  • 35
    VICKERS INDUSTRY LIMITED LIMITED
    12924583
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 68 - Right to appoint or remove directors OE
  • 36
    VICKERS INVESTMENTS LIMITED
    12604325
    26 Oakwood Centre, Downley Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-26 ~ now
    IIF 28 - Director → ME
    2020-05-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 37
    VICKERS LEGAL SERVICES LIMITED
    - now 13101732
    VICKERS ENGINEERS & SURVEYORS LIMITED
    - 2024-08-22 13101732
    VICKERS SOLENT ESTATES LIMITED
    - 2022-09-12 13101732 12925499
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 27 - Director → ME
  • 38
    VICKERS MARINE LIMITED
    11616005 12923977... (more)
    8-9 Fleming Close, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 39
    VICKERS MARINE LIMITED
    12923977 08604807... (more)
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 66 - Right to appoint or remove directors OE
  • 40
    VICKERS PLANT AND EQUIPMENT LIMITED
    - now 13101745
    VICKERS AIRPORTS LIMITED
    - 2024-06-20 13101745
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 5 - Director → ME
  • 41
    VICKERS SECURITIES LIMITED
    - now 10289366 06073884
    VICKERS GROUP LIMITED
    - 2026-03-19 10289366 13103456
    26 Downley Road, Havant, England
    Active Corporate (2 parents, 17 offsprings)
    Officer
    2019-05-17 ~ 2020-05-10
    IIF 79 - Director → ME
    2016-07-21 ~ 2019-09-30
    IIF 32 - Director → ME
    2020-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-30 ~ 2020-05-10
    IIF 108 - Has significant influence or control OE
    2020-10-02 ~ 2025-07-29
    IIF 104 - Ownership of shares – 75% or more OE
    2016-07-21 ~ 2019-09-30
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Has significant influence or control OE
    IIF 91 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 91 - Ownership of shares – 75% or more OE
    2025-09-02 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Right to appoint or remove directors as a member of a firm OE
  • 42
    VICKERS SHIPPING LIMITED
    - now 13103422
    VICKERS FINANCE LIMITED
    - 2024-06-22 13103422
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-30 ~ now
    IIF 6 - Director → ME
  • 43
    VICKERS SHIPYARD LIMITED
    - now 13101913
    VICKERS FUELS LIMITED
    - 2025-06-24 13101913
    VICKERS COMMERCIAL LIMITED
    - 2024-06-22 13101913
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 4 - Director → ME
  • 44
    VICKERS SOLENT DEVELOPMENTS LIMITED
    12925758
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 98 - Right to appoint or remove directors OE
  • 45
    VICKERS SOLENT ESTATES LIMITED
    - now 12925499 13101732
    VICKERS ENVIRONMENTAL LIMITED
    - 2024-01-30 12925499
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 64 - Right to appoint or remove directors OE
  • 46
    VICKERS SOLENT HOLDINGS LIMITED
    - now 15907546 13101717
    THE PENINSULAR HOTEL LIMITED
    - 2025-01-03 15907546
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2024-08-20 ~ now
    IIF 72 - Director → ME
  • 47
    VICKERS SOLENT HOTEL LIMITED
    - now 13101912
    VICKERS HOTELS LIMITED
    - 2025-06-12 13101912
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 19 - Director → ME
  • 48
    VICKERS SOLENT INVESTMENTS LIMITED
    - now 13101717 13101726
    VICKERS PROJECT MANAGEMENT LIMITED
    - 2024-06-27 13101717
    VICKERS SOLENT HOLDINGS LIMITED
    - 2022-09-12 13101717 15907546
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 17 - Director → ME
  • 49
    VICKERS SOLENT LIMITED
    13101688
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 7 - Director → ME
  • 50
    VICKERS SOLENT PROPERTIES LIMITED
    12924876
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 60 - Right to appoint or remove directors OE
  • 51
    VICKERS SOLENT SHIPYARD LIMITED
    - now 12924885
    VICKERS MEDIA LIMITED
    - 2025-06-12 12924885
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-10-03 ~ now
    IIF 65 - Right to appoint or remove directors OE
  • 52
    VICKERS SOUTHERN ENTERPRISES LIMITED
    - now 13101787
    VICKERS SOLENT ENTERPRISES LIMITED
    - 2025-06-12 13101787
    26 Downley Road, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2020-12-29 ~ now
    IIF 14 - Director → ME
  • 53
    VICKERS SUPERMARINE GROUP LIMITED
    - now 13101718
    VICKERS GOSPORT LIMITED
    - 2025-06-12 13101718
    SEAPLANE HOTEL LIMITED
    - 2025-02-03 13101718
    26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    2020-12-29 ~ now
    IIF 20 - Director → ME
  • 54
    VICKERS SUPERMARINE HOLDINGS LIMITED
    12961187
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 59 - Right to appoint or remove directors OE
  • 55
    VICKERS SUPERMARINE MARITIME LIMITED
    - now 12924384
    VICKERS MANUFACTURING LIMITED
    - 2025-06-12 12924384
    26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Officer
    2020-10-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-10-02 ~ now
    IIF 63 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.