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

Mr John Roderick Razzell

    Related profiles found in government register
  • Mr John Roderick Razzell
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sudley Road, Bognor Regis, West Sussex, PO21 1EU, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, United Kingdom

      IIF 6 IIF 7
    • icon of address 29, Hampage Green, Havant, PO9 4HJ, England

      IIF 8
    • icon of address Unit 5, Butterick Building, 38 New Lane, Havant, Hampshire, PO9 2ND, England

      IIF 9
  • John Razzell
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sudley Road, Bognor Regis, West Sussex, PO21 1EU, England

      IIF 10
  • Razzell, John Roderick
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19b, The Wren Centre, Westbourne Road, Emsworth, Hampshire, PO10 7SU, United Kingdom

      IIF 11
  • Razzell, John Roderick
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sudley Road, Bognor Regis, West Sussex, PO21 1EU, England

      IIF 12 IIF 13 IIF 14
    • icon of address 29, Hampage Green, Havant, PO9 4HJ, England

      IIF 17
    • icon of address Unit 5, Butterick Building, 38 New Lane, Havant, Hampshire, PO9 2ND, England

      IIF 18
    • icon of address Unit 5, Buttericks Building, 38 New Lane, Havant, Hampshire, PO9 2ND, England

      IIF 19
  • Razzell, John Roderick
    British plumber born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Hampage Green, Havant, Hampshire, PO9 4HJ

      IIF 20
  • Razzell, John Roderick
    British plumber/entrepreneur born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hampage Green, Havant, Hampshire, PO9 4HJ, United Kingdom

      IIF 21 IIF 22
  • Razzell, John Roderick
    British trainer assessor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Hampage Green, Havant, PO94HJ, United Kingdom

      IIF 23
    • icon of address Unit J, Southern Energy Training Academy Ltd, Unit J, Butterick Building's, 38 New Lane, Havant, Hampshire, PO9 2ND, England

      IIF 24
  • Razzell, John
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Sudley Road, Bognor Regis, West Sussex, PO21 1EU, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Unit 19b The Wren Centre, Westbourne Road, Emsworth, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 16 Oakwood Centre, Downley Road, Havant, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    SOUTHERN ENERGY TRAINING & ASSESSMENT LIMITED - 2019-04-03
    icon of address 4 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,851 GBP2024-12-31
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Tri Group, 2430-2440 The Quadrant Aztec West Almonsbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 4 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 4 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-12-31
    Officer
    icon of calendar 2022-12-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address Antrobus House, 18 College Street, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Unit 5 Buttericks Building, 38 New Lane, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -155 GBP2017-05-31
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Unit 5 Butterick Building, 38 New Lane, Havant, Hampshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,985 GBP2017-05-31
    Officer
    icon of calendar 2016-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Company number 04556276
    Non-active corporate
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 20 - Director → ME
Ceased 4
  • 1
    HAMPSHIRE MECHANICAL AND ELECTRICAL SERVICES LIMITED - 2025-07-18
    icon of address Unit 25 The Tanneries, Brockhampton Lane, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,513 GBP2024-08-31
    Officer
    icon of calendar 2022-08-10 ~ 2023-12-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ 2023-11-09
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SOUTHERN ENERGY TRAINING & ASSESSMENT LIMITED - 2019-04-03
    icon of address 4 Sudley Road, Bognor Regis, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,851 GBP2024-12-31
    Officer
    icon of calendar 2018-08-29 ~ 2018-08-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2018-08-29
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    HEATPUMPS OF HAMPSHIRE LIMITED - 2022-05-20
    icon of address Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,535 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2025-01-24
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2025-01-23
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 5 Butterick Building, 38 New Lane, Havant, Hampshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -7,985 GBP2017-05-31
    Officer
    icon of calendar 2015-06-08 ~ 2016-05-12
    IIF 24 - Director → ME
    icon of calendar 2015-05-13 ~ 2015-05-27
    IIF 23 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.