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, Michael

    Related profiles found in government register
  • Norris, Michael

    Registered addresses and corresponding companies
  • Norris, Michael Timothy

    Registered addresses and corresponding companies
  • Norris, Michael Timothy
    British

    Registered addresses and corresponding companies
  • Norris, Michael Timothy
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 95 Bothwell Street, Glasgow, G2 7HX

      IIF 39
  • Norris, Michael Timothy
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address 7 The Moors, Pangbourne, Reading, Berkshire, RG8 7LP

      IIF 40
  • Norris, Michael Timothy
    British solicitor born in May 1957

    Registered addresses and corresponding companies
    • icon of address 7 The Moors, Pangbourne, Reading, Berkshire, RG8 7LP

      IIF 41
child relation
Offspring entities and appointments
Active 7
  • 1
    BABTIE SHAW & MORTON INTERNATIONAL LIMITED - 1994-12-14
    icon of address 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    GIBB LTD
    - now
    SIR ALEXANDER GIBB LIMITED - 2001-06-25
    JACOBSGIBB LIMITED - 2001-10-22
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    IIF 37 - Secretary → ME
  • 3
    LINEPASS LIMITED - 1986-08-29
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 4
    ALLOTT & LOMAX (INDUSTRIAL CONSULTANTS) LIMITED - 1993-09-08
    ALLOTT PROJECTS LIMITED - 2012-08-01
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    JACOBS ONE LIMITED - 2012-07-30
    JACOBS ENGINEERING U.K. LIMITED - 2015-12-21
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    SEARCHONLY LIMITED - 1992-02-17
    MURDOCH GREEN LIMITED - 2014-08-01
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    ALLOTT & LOMAX (INTERNATIONAL) LIMITED - 2011-12-01
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 36 - Secretary → ME
Ceased 32
  • 1
    AKER SOLUTIONS E&C LTD - 2011-03-01
    JACOBS E&C LIMITED - 2024-09-30
    AKER KVAERNER ENGINEERING SERVICES LIMITED - 2008-04-03
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2018-06-01
    IIF 16 - Secretary → ME
  • 2
    STOBBARTS (NUCLEAR) LIMITED - 2013-12-30
    JACOBS STOBBARTS LIMITED - 2024-09-30
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2018-05-23
    IIF 28 - Secretary → ME
  • 3
    JACOBS LES LIMITED - 2015-10-22
    JACOBS FIELD SERVICES LIMITED - 2024-09-30
    L.E.S. ENGINEERING LIMITED - 2009-01-20
    icon of address 305 Bridgewater Place, Birchwood Park, Warrington, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2020-01-01
    IIF 6 - Secretary → ME
    icon of calendar 2010-01-18 ~ 2010-01-18
    IIF 9 - Secretary → ME
  • 4
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2018-05-23
    IIF 22 - Secretary → ME
  • 5
    icon of address 95 Bothwell Street, Glasgow, Strathclyde
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2018-05-23
    IIF 27 - Secretary → ME
  • 6
    icon of address Birchin Court, 20 Birchin Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-06 ~ 2018-05-23
    IIF 13 - Secretary → ME
  • 7
    KWAN ENTERPRISES LIMITED - 2001-10-11
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-29 ~ 2018-05-23
    IIF 15 - Secretary → ME
  • 8
    MEMORABILIA LIMITED - 1995-09-29
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-03-17 ~ 2018-05-23
    IIF 19 - Secretary → ME
  • 9
    icon of address 27 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2018-05-23
    IIF 21 - Secretary → ME
  • 10
    GIBB LIMITED - 1996-12-05
    CHULSAVALE LIMITED - 1989-09-18
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-30 ~ 2018-05-23
    IIF 33 - Secretary → ME
  • 11
    GIBB LTD
    - now
    SIR ALEXANDER GIBB LIMITED - 2001-06-25
    JACOBSGIBB LIMITED - 2001-10-22
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-29 ~ 2005-04-06
    IIF 41 - Director → ME
  • 12
    JACOBS INDUSTRIAL SERVICES U.K. LIMITED - 2015-12-21
    DELTA CATALYTIC (UK) LIMITED - 2001-12-24
    CATALYTIC SEAFORTH LIMITED - 1992-12-14
    JACOBS CATALYTIC (UK) LIMITED - 2007-05-10
    HEATGUARD LIMITED - 1990-09-05
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 7 - Secretary → ME
  • 13
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-28 ~ 2018-05-23
    IIF 12 - Secretary → ME
  • 14
    ALLOTT & LOMAX (HOLDINGS) LIMITED - 2014-08-18
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2018-05-23
    IIF 38 - Secretary → ME
  • 15
    BABTIE GROUP LIMITED - 2004-08-17
    JACOBS U.K. LIMITED - 2012-07-30
    icon of address 95 Bothwell Street, Glasgow
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ 2018-05-23
    IIF 39 - Secretary → ME
  • 16
    icon of address 95 Bothwell Street, Glasgow, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-30 ~ 2018-05-23
    IIF 1 - Secretary → ME
  • 17
    JACOBS ENGINEERING U.K. LIMITED - 2012-07-30
    JACOBS ENGINEERING LIMITED - 1999-08-03
    H&G PROCESS CONTRACTING LIMITED - 1993-12-17
    687TH SHELF TRADING COMPANY LIMITED - 1992-01-21
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2010-01-18 ~ 2020-01-01
    IIF 2 - Secretary → ME
  • 18
    SHAPELEASE LIMITED - 2002-09-30
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 5 - Secretary → ME
  • 19
    CAXTONCROFT LIMITED - 1989-06-20
    GIBB LTD - 2001-10-22
    SIR ALEXANDER GIBB & PARTNERS LIMITED - 1996-12-05
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-11-04
    IIF 40 - Director → ME
    icon of calendar 1999-06-30 ~ 2018-05-23
    IIF 31 - Secretary → ME
  • 20
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2018-05-23
    IIF 24 - Secretary → ME
  • 21
    INDUSTRIAL CONTROL INFORMATION TECHNOLOGY LIMITED - 1996-01-30
    I.C.I.T. COLDSTAR (UK) LIMITED - 1999-11-08
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 8 - Secretary → ME
  • 22
    SHOO 521 LIMITED - 2011-08-19
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2018-05-23
    IIF 10 - Secretary → ME
  • 23
    JACOBS CONSULTANCY U.K. LIMITED - 2011-06-01
    EARL AND WRIGHT TECHNOLOGY LIMITED - 1992-02-26
    WIDDISON LIMITED - 1991-05-22
    H&G COMPUTER SERVICES LIMITED - 1993-12-17
    JACOBS/H&G ENGINEERING LIMITED - 2001-09-24
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 3 - Secretary → ME
  • 24
    FAWLEY AQUATIC RESEARCH LABORATORIES LIMITED - 2010-07-28
    icon of address Cottons Centre, Cottons Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-27 ~ 2018-05-23
    IIF 34 - Secretary → ME
  • 25
    L.E.S. ENGINEERING HOLDINGS LTD - 2006-01-04
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 11 - Secretary → ME
  • 26
    SEVERNSIDE ENGINEERING SCIENCE LIMITED - 1996-01-31
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2018-05-23
    IIF 23 - Secretary → ME
  • 27
    GIBB SERVICES (WESTMINSTER) LIMITED - 1978-12-31
    icon of address 1180 Eskdale Road, Winnersh, Wokingham, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2018-05-23
    IIF 29 - Secretary → ME
  • 28
    WAKEWAVE LIMITED - 1983-10-12
    ADVISIAN GROUP LIMITED - 2024-01-09
    MARCH CONSULTING LIMITED - 2002-10-24
    ENVIROS CONSULTING LIMITED - 2019-09-23
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2018-05-23
    IIF 20 - Secretary → ME
  • 29
    AKER SOLUTIONS E&C INTERNATIONAL LTD - 2011-03-07
    TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED - 1996-09-11
    KVAERNER CONSTRUCTION (STEVENAGE) LIMITED - 2008-04-03
    JACOBS E&C INTERNATIONAL LIMITED - 2019-06-14
    C J B TECHNICAL SERVICES LIMITED - 1988-11-25
    BEALAW (124) LIMITED - 1985-09-13
    JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED - 1988-10-18
    AKER CONSTRUCTION (STEVENAGE) LIMITED - 2008-10-29
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-20 ~ 2018-05-23
    IIF 17 - Secretary → ME
  • 30
    SINCLAIR KNIGHT MERZ (EUROPE) LIMITED - 2019-06-14
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2018-05-23
    IIF 25 - Secretary → ME
  • 31
    JOHN BROWN ENGINEERS & CONSTRUCTORS LIMITED - 1996-08-16
    CONSTRUCTORS JOHN BROWN LIMITED - 1981-12-31
    AKER KVAERNER PROJECTS LIMITED - 2008-04-07
    KVAERNER JOHN BROWN LIMITED - 1998-01-01
    AKER PROCESS LIMITED - 2011-03-08
    JACOBS PROCESS LIMITED - 2019-06-14
    KVAERNER PROCESS (UK) LIMITED - 2000-03-01
    KVAERNER E&C UK LIMITED - 2003-08-01
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2018-05-23
    IIF 14 - Secretary → ME
  • 32
    JE PROFESSIONAL RESOURCES LIMITED - 2011-01-14
    JACOBS CONSULTANCY LIMITED - 2019-09-23
    icon of address 27 Great West Road, Brentford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2018-05-23
    IIF 4 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.