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, Paul Julian

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

    Resident in England

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

      IIF 1
    • icon of address Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 2 IIF 3
    • icon of address Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 4
    • icon of address 231, Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY, England

      IIF 5 IIF 6
    • icon of address 41, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 7
    • icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey, CR5 3BY

      IIF 8 IIF 9 IIF 10
    • icon of address Monza House, 71 Edward Road, Coulsdon, Surrey, CR5 2NQ, England

      IIF 13
    • icon of address Tudor Oaks, Hollymeoak Road, Chipstead, Coulsdon, Surrey, CR5 3QE, England

      IIF 14
    • icon of address 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 15
    • icon of address Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 16 IIF 17
    • icon of address Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 18
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 19 IIF 20
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 21
  • Norris, Paul Julian
    English none born in February 1948

    Resident in England

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

      IIF 22
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

    Resident in England

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

      IIF 23
  • Norris, Paul
    English chartered surveyor born in February 1948

    Resident in England

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

      IIF 24
  • Norris, Paul Julian
    born in February 1948

    Resident in England

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

      IIF 25
    • icon of address Monza House, 71 Edward Road, Coulsdon, Surrey, England

      IIF 26
  • Norris, Paul
    British director born in February 1948

    Resident in England

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

      IIF 27
  • Norris, Paul Julian
    British chartered surveyor born in February 1948

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

      IIF 28
  • Norris, Paul Julian
    British project manager born in February 1948

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

      IIF 29 IIF 30
  • Norris, Paul Julian
    English chartered surveyor born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Paul Julian
    English

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

      IIF 62
  • Mr Paul Norris
    English born in February 1948

    Resident in England

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

      IIF 63
  • Norris, Charlotte Pia
    English administrator born in September 1996

    Resident in England

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

      IIF 64
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, United Kingdom

      IIF 65
  • Norris, Charlotte Pia
    English company director born in September 1996

    Resident in England

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

      IIF 66
  • Norris, Charlotte Pia
    English general manager born in September 1996

    Resident in England

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

      IIF 67
  • Norris, Charlotte Pia
    English manager born in September 1996

    Resident in England

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

      IIF 68
  • Norris, Charlotte Pia
    English personal assistant born in September 1996

    Resident in England

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

      IIF 69
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in England

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

      IIF 70 IIF 71
    • icon of address Marine Works, Marine Works, Embankment Road, Bembridge, Hampshire, PO35 6NR, England

      IIF 72
    • icon of address 8-9, Fleming Close, Fareham, PO15 5SB, United Kingdom

      IIF 73
    • icon of address Fleming House, 8-9 Fleming Close, Fareham, Hampshire, PO15 5SB, England

      IIF 74
    • icon of address Fleming House, 8-9 Fleming Close, Fareham, PO15 5SB, England

      IIF 75 IIF 76
    • icon of address Units 8 + 9, Fleming Close, Segensworth East, Fareham, Hampshire, PO15 5SB

      IIF 77
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 78 IIF 79
    • icon of address 49, Effra Road, London, SW2 1BZ, United Kingdom

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

      IIF 81
  • Mr Paul Julian Norris
    English born in September 1948

    Resident in England

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

      IIF 82
  • Mr Paul Julian Norris
    English born in September 1996

    Resident in England

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

      IIF 83
  • Mr Paul Julian Norris
    English born in February 2020

    Resident in England

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

      IIF 84
    • icon of address Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 85
  • Norris, Paul Julian

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

      IIF 86
    • icon of address Marine Works, Bembridge Boatyard, Embankment Road, Bembridge, Isle Of Wight, PO35 5NR

      IIF 87
    • icon of address Marine Works, Embankment Road, Bembridge, PO35 5NR, England

      IIF 88
    • icon of address 36, Sycamore Road, Southampton, SO16 6BN, England

      IIF 89
  • Norris, Charlotte Pia
    English company director born in September 1996

    Resident in United Kingdom

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

      IIF 90
  • Norris, Charlotte Pia
    English self employed born in September 1996

    Resident in United Kingdom

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

      IIF 91
  • Mr Paul Julian Norris
    English born in February 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Charlotte Pia Norris
    English born in September 1996

    Resident in England

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

      IIF 105
    • icon of address 26, Downley Road, Havant, PO9 2NP, England

      IIF 106
    • icon of address Julian House, Downley Road, Julian House, 26 Oakwood Centre, Havant, PO9 2NP, England

      IIF 107
  • Norris, Charlotte Pia
    British

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

      IIF 108
  • Ms Charlotte Pia Norris
    English born in September 1996

    Resident in United Kingdom

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

      IIF 109
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,998 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    icon of address 26 Downley Road, Havant, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 19 - Director → ME
  • 3
    VICKERS CAR PARKS LIMITED - 2022-07-18
    VICKERS SOFTWARE LIMITED - 2023-09-25
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 43 - Director → ME
  • 4
    JULIAN VINCENT SECURITIES LIMITED - 2005-06-16
    icon of address 62 Ash Street, Ash, Aldershot, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-02-09 ~ now
    IIF 28 - Director → ME
  • 5
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    icon of address Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2022-08-28 ~ dissolved
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
  • 6
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    VICKERS MARINE LIMITED - 2018-10-08
    MARINE INDUSTRIES LIMITED - 2015-07-08
    MARINE INDUSTRIES PLC - 2014-09-02
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 7
    VICKERS INTERNATIONAL LIMITED - 2020-08-11
    FLEMING TRANSPORT LIMITED - 2020-06-16
    VICKERS INDUSTRIES LIMITED - 2018-10-08
    JULIAN VINCENT GROUP LIMITED - 2016-01-04
    MULTICAR LIMITED - 2010-10-14
    JULIAN VINCENT GROUP LIMITED - 2008-07-29
    PENDRAGON FILMS LIMITED - 2008-01-16
    SHANE SECRETARIAT LIMITED - 2004-03-09
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1996-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    icon of calendar 2016-05-01 ~ dissolved
    IIF 79 - Has significant influence or controlOE
    icon of calendar 2018-02-01 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 8
    SSJ PLANT HIRE LIMITED - 2017-04-13
    icon of address Marine Works Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,570 GBP2017-12-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 9
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    icon of address Julian House Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,626 GBP2016-12-31
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2016-06-21 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 10
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,000 GBP2021-12-24
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address 26 Downley Road, Havant, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 20 - Director → ME
  • 12
    MONZA MARINE LLP - 2011-10-24
    JULIAN VINCENT SURVEYS LLP - 2011-01-25
    JULIAN VINCENT & CO LLP - 2008-05-20
    icon of address Monza House, 71 Edward Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 13
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 55 - Director → ME
  • 14
    icon of address 36 Sycamore Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of address Marine Works, Embankment Road, Bembridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998,325 GBP2017-03-31
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
  • 16
    VICKERS SOLENT INVESTMENTS LIMITED - 2022-09-16
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 57 - Director → ME
  • 17
    NOR GROUP LIMITED - 2020-08-16
    icon of address Julian House Downley Road, Julian House, 26 Oakwood Centre, Havant, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,059,057 GBP2020-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 85 - Right to appoint or remove directorsOE
  • 18
    VICKERS GARAGES LIMITED - 2024-06-20
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-24
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 19
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,100 GBP2022-06-18
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 98 - Right to appoint or remove directorsOE
  • 20
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 103 - Right to appoint or remove directorsOE
  • 21
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 22
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-24
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 23
    icon of address 26 Oakwood Centre, Downley Road, Havant, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    85,056 GBP2025-05-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 90 - Director → ME
    icon of calendar 2023-01-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 24
    VICKERS CONSULTANCY LIMITED - 2025-06-12
    SHORE RADIO LIMITED - 2022-07-14
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 56 - Director → ME
  • 25
    VICKERS SOLENT ESTATES LIMITED - 2022-09-12
    VICKERS ENGINEERS & SURVEYORS LIMITED - 2024-08-22
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 59 - Director → ME
  • 26
    icon of address 8-9 Fleming Close, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 27
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    433,101 GBP2022-06-18
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 102 - Right to appoint or remove directorsOE
  • 28
    VICKERS AIRPORTS LIMITED - 2024-06-20
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 36 - Director → ME
  • 29
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    MONZA GARAGE LIMITED - 2013-08-20
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    icon of address 26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 93 - Has significant influence or controlOE
  • 30
    VICKERS FINANCE LIMITED - 2024-06-22
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 37 - Director → ME
  • 31
    VICKERS COMMERCIAL LIMITED - 2024-06-22
    VICKERS FUELS LIMITED - 2025-06-24
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-24
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 35 - Director → ME
  • 32
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 82 - Right to appoint or remove directorsOE
  • 33
    VICKERS ENVIRONMENTAL LIMITED - 2024-01-30
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 34
    THE PENINSULAR HOTEL LIMITED - 2025-01-03
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 24 - Director → ME
  • 35
    VICKERS HOTELS LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 50 - Director → ME
  • 36
    VICKERS SOLENT HOLDINGS LIMITED - 2022-09-12
    VICKERS PROJECT MANAGEMENT LIMITED - 2024-06-27
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 48 - Director → ME
  • 37
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 38 - Director → ME
  • 38
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    VICKERS MEDIA LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-06-18
    Officer
    icon of calendar 2020-10-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ now
    IIF 101 - Right to appoint or remove directorsOE
  • 40
    VICKERS SOLENT ENTERPRISES LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 45 - Director → ME
  • 41
    SEAPLANE HOTEL LIMITED - 2025-02-03
    VICKERS GOSPORT LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 52 - Director → ME
  • 42
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-07-25
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 43
    VICKERS MANUFACTURING LIMITED - 2025-06-12
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2021-10-31
    Officer
    icon of calendar 2020-10-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ now
    IIF 99 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address 49 Effra Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,998 GBP2016-10-31
    Officer
    icon of calendar 2015-10-14 ~ 2017-06-12
    IIF 3 - Director → ME
  • 2
    SHALLOW TRADING LIMITED - 2011-10-17
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-25 ~ 2014-03-08
    IIF 8 - Director → ME
    icon of calendar 2008-01-25 ~ 2010-02-01
    IIF 62 - Secretary → ME
  • 3
    JULIAN VINCENT & CO LLP - 2013-07-25
    icon of address Unit 14 Marine Works, Embankment Road, Bembridge, Isle Of Wight, England
    Dissolved Corporate (2 offsprings)
    Officer
    icon of calendar 2008-05-28 ~ 2013-07-15
    IIF 26 - LLP Designated Member → ME
  • 4
    BEMBRIDGE STORAGE LIMITED - 2017-12-29
    VICKERS ADMINISTRATION LIMITED - 2024-03-04
    XANYO LIMITED - 2022-08-30
    icon of address Bembridge Boatyard, Embankment Road, Bembridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-03
    IIF 64 - Director → ME
    icon of calendar 2017-09-25 ~ 2017-12-29
    IIF 22 - Director → ME
    icon of calendar 2022-08-28 ~ 2024-03-03
    IIF 31 - Director → ME
  • 5
    K2 CARRIAGES LTD - 2018-06-14
    icon of address Units 8 + 9 Fleming Close, Segensworth East, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2017-04-30
    Officer
    icon of calendar 2018-05-23 ~ 2019-09-30
    IIF 18 - Director → ME
    icon of calendar 2019-07-16 ~ 2019-09-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ 2019-09-30
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Right to appoint or remove directors OE
  • 6
    VICKERS INDUSTRIES LIMITED - 2020-08-11
    VICKERS MARINE LIMITED - 2018-10-08
    MARINE INDUSTRIES LIMITED - 2015-07-08
    MARINE INDUSTRIES PLC - 2014-09-02
    icon of address 26 Downley Road, Havant, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    630,761 GBP2016-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2016-08-23
    IIF 13 - Director → ME
    icon of calendar 2016-08-23 ~ 2018-02-20
    IIF 68 - Director → ME
    icon of calendar 2016-08-23 ~ 2019-09-30
    IIF 16 - Director → ME
    icon of calendar 2016-08-23 ~ 2019-07-09
    IIF 89 - Secretary → ME
    icon of calendar 2013-07-10 ~ 2014-08-21
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-01 ~ 2019-09-30
    IIF 75 - Has significant influence or control OE
    icon of calendar 2016-12-11 ~ 2018-09-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Bdo Llp, Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-26
    IIF 29 - Director → ME
  • 8
    GOSPORT AUTO & MARINE LIMITED - 2018-04-03
    MONZA AUTOS LIMITED - 2014-07-07
    icon of address Julian House Marine Works, Embankment Road, Bembridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    115,626 GBP2016-12-31
    Officer
    icon of calendar 2014-07-21 ~ 2018-02-20
    IIF 65 - Director → ME
    icon of calendar 2013-08-20 ~ 2016-06-21
    IIF 7 - Director → ME
  • 9
    PHOENIX INVESTMENT GROUP LIMITED - 2012-05-01
    FRERE PROPERTIES LIMITED - 2008-07-29
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-15 ~ 2014-03-04
    IIF 12 - Director → ME
  • 10
    icon of address 231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-03-04
    IIF 5 - Director → ME
  • 11
    icon of address 231 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-09 ~ 2014-03-04
    IIF 6 - Director → ME
  • 12
    ISLAND FERRIES LIMITED - 2012-05-01
    PHOENIX MARINE LIMITED - 2011-10-24
    SHALLOW CORPORATION LIMITED - 2011-02-03
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-01-14 ~ 2014-03-04
    IIF 10 - Director → ME
  • 13
    icon of address Unit 21 The Oakwood Centre, Downley Road, Havant, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    63,405 GBP2025-03-31
    Officer
    icon of calendar 2023-04-06 ~ 2025-09-10
    IIF 27 - Director → ME
  • 14
    WANDLE GARAGE LIMITED - 2008-01-16
    icon of address Julian House, 231 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-30 ~ 2014-03-04
    IIF 11 - Director → ME
  • 15
    icon of address 5 Melbourne Avenue, March, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    722,593 GBP2024-03-31
    Officer
    icon of calendar 1997-02-07 ~ 1997-06-26
    IIF 30 - Director → ME
  • 16
    icon of address 26 The Oakwood Center, Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-02-08
    IIF 91 - Director → ME
  • 17
    NOR GROUP LIMITED - 2020-08-16
    icon of address Julian House Downley Road, Julian House, 26 Oakwood Centre, Havant, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,059,057 GBP2020-12-31
    Officer
    icon of calendar 2015-09-10 ~ 2016-06-06
    IIF 14 - Director → ME
    icon of calendar 2015-09-10 ~ 2020-05-10
    IIF 69 - Director → ME
    icon of calendar 2016-06-06 ~ 2018-12-29
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2020-05-10
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address 26 Downley Road, Havant, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    2,117,142 GBP2019-12-31
    Officer
    icon of calendar 2016-07-21 ~ 2019-09-30
    IIF 17 - Director → ME
    icon of calendar 2019-05-17 ~ 2020-05-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2019-09-30
    IIF 76 - Has significant influence or control OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-30 ~ 2020-05-10
    IIF 106 - Has significant influence or control OE
    icon of calendar 2020-10-02 ~ 2025-07-29
    IIF 84 - Ownership of shares – 75% or more OE
  • 19
    BEMBRIDGE SECURITIES LIMITED - 2020-06-17
    EDWARD ROAD GARAGE LIMITED - 2017-03-10
    MONZA GARAGE LIMITED - 2013-08-20
    BEMBRIDGE SECURITIES LIMITED - 2009-04-23
    icon of address 26 The Oakwood Centre, Downley Road, Havant, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,044,000 GBP2022-12-31
    Officer
    icon of calendar 2007-01-30 ~ 2019-09-30
    IIF 23 - Director → ME
    icon of calendar 2010-11-07 ~ 2013-10-24
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2019-09-30
    IIF 74 - Right to appoint or remove directors OE

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.