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

Norris, Steven John

    Related profiles found in government register
  • Norris, Steven John
    British chairman born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Haymarket, London, SW1Y 4EX, England

      IIF 1
  • Norris, Steven John
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire, LS25 6PT

      IIF 2
    • icon of address 10 Alfriston Road, London, SW11 6NN

      IIF 3 IIF 4 IIF 5
    • icon of address 13, Hendham Road, London, SW17 7DH, United Kingdom

      IIF 7
    • icon of address 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 8
    • icon of address 20, Berkeley Square, London, London, W1J 6EQ, England

      IIF 9 IIF 10
    • icon of address 30, Haymarket, St James's, London, SW1Y 4EX, England

      IIF 11 IIF 12
    • icon of address 8th Floor, Berkshire House, 168 - 173 High Holborn, London, WC1V 7AA

      IIF 13
    • icon of address 2, Hardman Street, Manchester, Greater Manchester, M60 2AT

      IIF 14
    • icon of address Quartz House, 20 Clarendon Road, Redhill, Surrey, RH1 1QX, United Kingdom

      IIF 15
    • icon of address Driver House, 4 St. Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, England

      IIF 16
  • Norris, Steven John
    British consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Alfriston Road, London, SW11 6NN

      IIF 17
  • Norris, Steven John
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Edward Pavilion, Albert Dock, Liverpool, L3 4AF, England

      IIF 18
    • icon of address 10 Alfriston Road, London, SW11 6NN

      IIF 19 IIF 20 IIF 21
    • icon of address 13 Hendham Road, London, SW17 7DH

      IIF 22
    • icon of address 13 Hendham Road, London, SW17 7DH, England

      IIF 23
    • icon of address 13, Hendham Road, London, SW17 7DH, United Kingdom

      IIF 24 IIF 25
    • icon of address Excel London, C/o David Miles, Chief Financial Officer, One Western Gateway, Royal Victoria Dock, London, E16 1XL, England

      IIF 26 IIF 27
    • icon of address 7, St Pauls Road, Newton Abbot, Devon, TQ12 2HP, United Kingdom

      IIF 28 IIF 29
    • icon of address Floor 10, Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, NR1 3PA, England

      IIF 30
  • Norris, Steven John
    British director general born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Steven John
    British independent chairperson born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9AD, England

      IIF 35
  • Norris, Steven John
    British member of parliament born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Steven John
    British non-exec director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 100 Fenchurch Street, London, EC3M 5JD, United Kingdom

      IIF 39
  • Norris, Steven John
    British none born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brealey Foster & Co, Edwards Centre, 2-4 The Horsefair, Hinckley, Leicestershire, LE10 0AN, United Kingdom

      IIF 40
    • icon of address 118, Piccadilly, London, W1J 7NW

      IIF 41
  • Norris, Steven John
    British public affairs consultant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Steven John
    born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hendham Road, London, SW17 7DH, United Kingdom

      IIF 46
  • Norris, Steven John
    British business executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evtec House, 79 Torrington Avenue, Coventry, CV4 9AQ, England

      IIF 47
  • Norris, Steven John
    British company chairman born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St. Pauls Road, Newton Abbot, TQ12 2HP, England

      IIF 48
  • Norris, Steven John
    British company director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, St Andrews House, Station Road East, Canterbury, Kent, CT1 2WD, England

      IIF 49
    • icon of address 1 Killieser Avenue, London, SW2 4NU

      IIF 50 IIF 51
    • icon of address 42, Brook Street, London, W1K 5DB, England

      IIF 52
    • icon of address Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey, KT3 6PT

      IIF 53
  • Norris, Steven John
    British consultant born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Norris, Steven John
    British corporate council born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Killieser Avenue, London, SW2 4NU

      IIF 57
  • Norris, Steven John
    British corporate counsel born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Killieser Avenue, London, SW2 4NU

      IIF 58
  • Norris, Steven John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evtec House, Chelmarsh, Coventry, CV6 3LT, England

      IIF 59
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 60
    • icon of address 1, Fleet Place, London, EC4M 7WS, England

      IIF 61
    • icon of address 1 Killieser Avenue, London, SW2 4NU

      IIF 62
    • icon of address 5-8, The Sanctuary, London, SW1P 3JS, England

      IIF 63
    • icon of address Level 8, Ilona Rose House, Manette Street, London, W1D 4AL, England

      IIF 64
    • icon of address Roof Top Guild House, Rollins Street, London, SE15 1EP, England

      IIF 65
    • icon of address Studio 1, 222, Regent Street, London, W1B 5TR, England

      IIF 66
    • icon of address Eastern Suite, 2nd Floor, The Painting House, Royal Porcelain Works, Severn Street, Worcester, Worcestershire, WR1 2NE, England

      IIF 67
  • Norris, Steven John
    British director-general born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Killieser Avenue, London, SW2 4NU

      IIF 68
  • Norris, Steven John
    British entrepreneur born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-8, The Sanctuary, Westminster, London, SW1P 3JS, England

      IIF 69
  • Mr Steven John Norris
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 27 Lombard Street, Lichfield, WS13 6DP, United Kingdom

      IIF 70
    • icon of address 5 - 8, The Sanctuary, London, SW1P 3JS

      IIF 71
    • icon of address 90, Brixton Hill, London, SW2 1QN, England

      IIF 72
    • icon of address 7, St Pauls Road, Newton Abbot, Devon, TQ12 2HP, United Kingdom

      IIF 73 IIF 74
  • Norris, Steven John
    British director born in June 1957

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Norris, Steve
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evtec Aluminium Limited, Chelmarsh, Daimler Green, Coventry, CV6 3LT, England

      IIF 77
  • Mr Steven John Norris
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Pauls Road, Newton Abbot, Devon, TQ12 2HP

      IIF 78
child relation
Offspring entities and appointments
Active 17
  • 1
    ISIBINDI LIMITED - 2021-03-16
    icon of address 7 St Pauls Road, Newton Abbot, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,405 GBP2020-12-31
    Officer
    icon of calendar 2019-09-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,996 GBP2021-04-30
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address 1 Fleet Place, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    1,177,606 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 61 - Director → ME
  • 4
    icon of address 88 Clapham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address 4th Floor 100 Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,104,172 GBP2025-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 39 - Director → ME
  • 6
    EVTEC ASSETCO LTD - 2021-08-23
    icon of address Evtec Aluminium Limited Chelmarsh, Daimler Green, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,774,228 GBP2022-06-30
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 77 - Director → ME
  • 7
    REMPLOY AUTOMOTIVE LTD - 2020-06-29
    REMPOWER LIMITED - 2020-12-16
    icon of address 79 Torrington Avenue, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 63 - Director → ME
  • 8
    ADVANCED PRECISION TECHNOLOGY LTD - 2024-07-05
    icon of address Evtec House, 79 Torrington Avenue, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1997-11-13 ~ dissolved
    IIF 68 - Director → ME
  • 10
    SURREY CANAL SPORTING FOUNDATION LIMITED - 2012-03-27
    SURREY CANAL SPORTS FOUNDATION LIMITED - 2019-11-08
    icon of address Roof Top Guild House, Rollins Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 65 - Director → ME
  • 11
    icon of address 5 - 8 The Sanctuary, London
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,471 GBP2023-03-31
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 12
    icon of address First Floor, 314 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -194,948 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 66 - Director → ME
  • 13
    icon of address 90 Brixton Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,470 GBP2024-12-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    VITAL SPARK GROUP LTD - 2023-07-04
    icon of address Unit 68 Draycott Industrial Estate, Draycott, Moreton-in-marsh, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -782,546 GBP2024-06-29
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 59 - Director → ME
  • 15
    WHITEHALL THEATRE LIMITED - 1986-03-24
    icon of address Level 8, Ilona Rose House, Manette Street, London, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 64 - Director → ME
  • 16
    icon of address 7 St Pauls Road, Newton Abbot, Devon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,422 GBP2024-12-31
    Officer
    icon of calendar 1997-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 17
    THE LEAD IN PAINT SAFETY ASSOCIATION LIMITED - 2017-12-05
    icon of address 7 St Pauls Road, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 55
  • 1
    icon of address 27 Mortimer Street, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,991 GBP2024-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2023-05-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ 2023-05-02
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Dane John Works, Gordon Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,573 GBP2018-08-31
    Officer
    icon of calendar 2016-06-07 ~ 2018-07-03
    IIF 49 - Director → ME
  • 3
    icon of address 23 Highwood Park, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2016-05-17
    IIF 69 - Director → ME
  • 4
    INKSMOOR CAPITAL LIMITED - 2022-02-28
    icon of address The Chaff House Inksmoor Court, Tedstone Wafre, Bromyard, Herefordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -77,324 GBP2023-10-30
    Officer
    icon of calendar 2023-09-15 ~ 2024-02-08
    IIF 67 - Director → ME
  • 5
    AGIO GLOBAL MANAGEMENT COMPANY LIMITED - 2007-05-16
    icon of address 4385, 05965340 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-09-24
    IIF 55 - Director → ME
  • 6
    icon of address Gladstone House, Hithercroft Road, Wallingford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,062,080 GBP2020-12-31
    Officer
    icon of calendar 2005-10-20 ~ 2012-09-25
    IIF 57 - Director → ME
  • 7
    icon of address Waters Retail, Lyon Way, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-13 ~ 2000-11-24
    IIF 31 - Director → ME
  • 8
    icon of address Arthur G Mead Limited 4th Floor,fitzrovia House, 153-157 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,410,973 GBP2020-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2021-04-08
    IIF 40 - Director → ME
  • 9
    icon of address Suite 426 Linen Hall, 162-168 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-12 ~ 2011-11-01
    IIF 51 - Director → ME
  • 10
    icon of address 6 Wharf Studios, 28 Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,878,649 GBP2023-09-30
    Officer
    icon of calendar 2007-11-08 ~ 2010-09-07
    IIF 54 - Director → ME
  • 11
    icon of address 36 Lawn Crescent, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,092 GBP2021-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2018-02-23
    IIF 1 - Director → ME
  • 12
    WAYSITE PROPERTY MANAGEMENT LIMITED - 1990-04-25
    icon of address Hurricane Way, North Weald, Epping, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    452 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-04-22
    IIF 38 - Director → ME
  • 13
    THE COMPANY OF CHARTERED SURVEYORS TRAINING TRUST - 2006-01-31
    CHARTERED SURVEYORS TRAINING TRUST - 2024-11-08
    WORSHIPFUL COMPANY OF CHARTERED SURVEYORS YOUTH TRAINING TRUST(THE) - 1995-08-04
    icon of address 75 Meadway Drive, Horsell, Woking, England
    Active Corporate (4 parents)
    Equity (Company account)
    298,953 GBP2023-07-31
    Officer
    icon of calendar 2005-12-01 ~ 2011-01-19
    IIF 58 - Director → ME
  • 14
    icon of address 6 Wharf Studios, 28 Wharf Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,502,558 GBP2024-06-30
    Officer
    icon of calendar 2007-11-08 ~ 2010-09-13
    IIF 56 - Director → ME
  • 15
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (2 parents)
    Equity (Company account)
    -3,379,487 GBP2024-09-30
    Officer
    icon of calendar 2001-09-01 ~ 2005-10-31
    IIF 44 - Director → ME
  • 16
    ADDGEAR LIMITED - 1995-12-18
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-01-27 ~ 2003-10-03
    IIF 19 - Director → ME
  • 17
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-05-15 ~ 2003-10-03
    IIF 21 - Director → ME
  • 18
    MEDSCREEN LIMITED - 2010-04-22
    RAPID 1945 LIMITED - 1986-10-06
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2006-11-06
    IIF 43 - Director → ME
  • 19
    DIALES PLC - 2025-02-28
    HOWPER 238 LIMITED - 1998-02-17
    DRIVER GROUP PLC - 2024-06-28
    DRIVER GROUP LIMITED - 2005-10-03
    BWS PROJECT SERVICES LIMITED - 2001-09-11
    icon of address Suite 706-708 Floor 7, 125 Old Broad Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-08 ~ 2023-03-23
    IIF 16 - Director → ME
  • 20
    RADAR PROMOTIONS LIMITED - 2014-12-03
    icon of address Plexal, East Bay Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-30 ~ 2001-11-28
    IIF 33 - Director → ME
  • 21
    icon of address Bignold Hall, Bignold Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-10-29 ~ 2011-06-14
    IIF 42 - Director → ME
  • 22
    icon of address Wren House 43 Hatton Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    350,872 GBP2020-01-01
    Officer
    icon of calendar 2015-02-02 ~ 2019-12-09
    IIF 15 - Director → ME
  • 23
    BROOMSOL (10) LIMITED - 1988-06-06
    FRONTRUNNER BUSES SOUTH EAST LIMITED - 1993-07-23
    CAPITAL CITYBUS LIMITED - 2000-03-03
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2003-10-03
    IIF 34 - Director → ME
  • 24
    FULHAM FC FOOTBALL AND COMMUNITY SCHEME LIMITED - 2005-07-11
    FULHAM FC COMMUNITY SPORTS TRUST - 2009-09-02
    icon of address Fulham Football Club, Training Ground Motspur Park, New Malden, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2014-07-16
    IIF 53 - Director → ME
  • 25
    DEEPBAY LIMITED - 2019-07-24
    icon of address Floor 10 Norfolk Tower, 48-52 Surrey Street, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -829,650 GBP2024-10-31
    Officer
    icon of calendar 2019-12-11 ~ 2023-02-08
    IIF 30 - Director → ME
  • 26
    icon of address 71a Mayford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,604 GBP2024-12-31
    Officer
    icon of calendar 2023-01-18 ~ 2023-03-20
    IIF 52 - Director → ME
  • 27
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1992-04-22
    IIF 36 - Director → ME
  • 28
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2004-11-09
    IIF 5 - Director → ME
  • 29
    RATIONAL CONSULTANCY LIMITED - 1998-06-17
    LML LIMITED - 2000-11-27
    icon of address Archer House Britland Estate, Northbourne Road, Eastbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    345,679 GBP2024-07-31
    Officer
    icon of calendar 2003-05-01 ~ 2014-12-08
    IIF 45 - Director → ME
  • 30
    INRIX HOLDINGS PLC - 2012-02-10
    ITIS HOLDINGS PLC - 2012-02-10
    icon of address 5th Floor Station House, Stamford New Road, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2011-09-26
    IIF 4 - Director → ME
  • 31
    icon of address 1 Albany Place, Hyde Way, Welwyn Garden City, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    5,477,567 GBP2023-03-31
    Officer
    icon of calendar 2000-07-05 ~ 2007-11-07
    IIF 50 - Director → ME
  • 32
    icon of address Sfp, Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -31,961 GBP2023-05-31
    Officer
    icon of calendar 2019-05-29 ~ 2019-09-02
    IIF 22 - Director → ME
  • 33
    SPEED CHECK SERVICES LIMITED - 2011-01-06
    VYSIONICS ITS LIMITED - 2016-05-31
    icon of address Ten Watchmoor Park, Riverside Way, Camberley, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2010-02-26
    IIF 3 - Director → ME
  • 34
    KELVINBELL LIMITED - 1999-03-23
    LONDON COMMUNICATIONS AGENCY LIMITED - 2024-11-11
    icon of address 8th Floor Berkshire House, 168 - 173 High Holborn, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,185,068 GBP2020-07-31
    Officer
    icon of calendar 2010-09-15 ~ 2021-09-07
    IIF 13 - Director → ME
  • 35
    LONDON INTERNATIONAL EXHIBITION CENTRE HOLDINGS LIMITED - 2002-12-17
    BAYGOLD LIMITED - 1999-02-19
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2023-03-01
    IIF 27 - Director → ME
  • 36
    HIGHPINE LIMITED - 1999-02-19
    icon of address Excel London Management Office Warehouse K, One Western Gateway, London, England
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2013-09-01 ~ 2023-03-01
    IIF 26 - Director → ME
  • 37
    GRIFFINS 013 LIMITED - 2011-06-16
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, Landmark, St Peters Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2024-03-11
    IIF 23 - Director → ME
  • 38
    icon of address 4385, 11921070 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -254,505 GBP2019-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2020-03-23
    IIF 9 - Director → ME
  • 39
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-04-15 ~ 2020-03-23
    IIF 10 - Director → ME
  • 40
    DARWEN HOLDINGS PLC - 2008-07-14
    icon of address Unit 3 Hurricane Way South, Sherburn In Elmet, Leeds, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-10 ~ 2022-12-01
    IIF 2 - Director → ME
  • 41
    LONDON COMMUNITY FOUNDATION - 2011-12-14
    icon of address C/o Community Foundation Network, 12 Angel Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-02 ~ 2002-12-02
    IIF 6 - Director → ME
  • 42
    THE HENSON CORPORATION LIMITED - 1999-03-24
    ACOORD HUMAN RESOURCES LIMITED - 1995-10-11
    THE INTERNET CORPORATION LIMITED - 2018-11-30
    icon of address 154 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -533,792 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-11-15 ~ 2017-02-21
    IIF 8 - Director → ME
  • 43
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-06-30
    Officer
    icon of calendar 2018-08-31 ~ 2021-07-31
    IIF 11 - Director → ME
  • 44
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,260,759 GBP2024-06-30
    Officer
    icon of calendar 2010-02-01 ~ 2021-07-31
    IIF 12 - Director → ME
  • 45
    GRANITE TURNER LIMITED - 2021-07-30
    MIDIA GROUP LTD - 2020-09-30
    SWISS INVESTMENT INTERNATIONAL LTD - 2017-07-18
    icon of address Edward Pavilion, Albert Dock, Liverpool, England
    Dissolved Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    214,462 GBP2019-12-31
    Officer
    icon of calendar 2020-08-01 ~ 2021-10-18
    IIF 18 - Director → ME
  • 46
    ROADSAFE
    - now
    PRINCE MICHAEL ROAD SAFETY AWARDS - 2001-10-26
    icon of address Roadsafe, 71 Gt Peter Street, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 1997-12-03 ~ 2004-03-09
    IIF 17 - Director → ME
  • 47
    PIMCO 2435 LIMITED - 2006-02-16
    BALMER LINDLEY HOLDINGS LIMITED - 2009-03-11
    SAFEROAD BLG HOLDINGS LTD - 2011-11-01
    icon of address Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,665,150 GBP2024-12-31
    Officer
    icon of calendar 2006-02-23 ~ 2013-12-31
    IIF 75 - Director → ME
  • 48
    SAFEROAD BLG LTD - 2014-05-28
    BALMER LINDLEY GROUP LIMITED - 2009-01-07
    BALMER LINDLEY CONTRACTING LIMITED - 2006-03-10
    PIMCO 2437 LIMITED - 2006-02-16
    icon of address Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    5,765,746 GBP2024-12-31
    Officer
    icon of calendar 2006-02-23 ~ 2013-01-31
    IIF 76 - Director → ME
  • 49
    icon of address Rectory Lodge, High St, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-04-22
    IIF 37 - Director → ME
  • 50
    REGENERATION CAPITAL PARTNERS LIMITED - 2015-08-16
    icon of address 118 Piccadilly, London
    Active Corporate (1 parent)
    Equity (Company account)
    39,690 GBP2024-09-30
    Officer
    icon of calendar 2016-03-01 ~ 2020-01-15
    IIF 41 - Director → ME
  • 51
    icon of address 1-2 St. Andrew's Hill, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2009-02-12 ~ 2014-10-02
    IIF 7 - Director → ME
  • 52
    THE WALTHAM ABBEY TRUST COMPANY LIMITED - 1998-07-16
    icon of address Beaulieu Drive, Waltham Abbey, Essex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-24 ~ 2004-01-14
    IIF 20 - Director → ME
  • 53
    CAMBRIDGESHIRE HOUSING AND INVESTMENT COMPANY LIMITED - 2018-02-14
    icon of address Compass House Vision Park, Chivers Way, Histon, Cambridge, England
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ 2022-02-01
    IIF 35 - Director → ME
  • 54
    ACTIONSTRENGTH LIMITED - 2002-12-30
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2014-03-31
    IIF 14 - Director → ME
  • 55
    NAVTRAK LTD. - 2008-02-07
    VODAFONE AUTOMOTIVE LIMITED - 2015-03-31
    COBRA UK LIMITED - 2015-03-31
    icon of address Vodafone House, The Connection, Newbury, Berkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-04-09 ~ 2000-09-15
    IIF 32 - Director → 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.