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

Norbury, Mathew Paul

    Related profiles found in government register
  • Norbury, Mathew Paul
    British business development born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Montgomery Street, Edinburgh, Midlothian, EH7 5HZ, Scotland

      IIF 1
  • Norbury, Mathew Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Montgomery Street, Edinburgh, EH7 5HZ, Scotland

      IIF 2
  • Norbury, Mathew Paul
    British company director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Park Place, Dunfermline, KY12 7QL, United Kingdom

      IIF 3
  • Norbury, Mathew Paul
    British director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Sealstrand, Dalgety Bay, Dunfermline, Fife, KY11 9NG, Scotland

      IIF 4 IIF 5
    • icon of address 9, Somnerfield Crescent, Haddington, EH41 3RS, Scotland

      IIF 6
  • Norbury, Mathew Paul
    British managing director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Sandpiper Gardens, Sandpiper Gardens, Dunfermline, KY11 8LE, Scotland

      IIF 7
  • Norbury, Mathew Paul
    British marketing consultant born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Park Place, Dunfermline, KY12 7QL, Scotland

      IIF 8
  • Norbury, Mathew Paul
    British marketing director born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Park Place, Dunfermline, KY12 7QL, Scotland

      IIF 9
  • Norbury, Mathew Paul
    British none born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Belton, Dunbar, East Lothian, EH42 1RG, Scotland

      IIF 10
  • Norbury, Mathew Paul
    British executive born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, N Yorks, YO30 4AG, United Kingdom

      IIF 11
  • Norbury, Mathew Paul
    British consultant

    Registered addresses and corresponding companies
    • icon of address 20 Bruntsfield Avenue, Edinburgh, EH10 4EW, Scotland

      IIF 12
  • Norbury, Paul
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Kiln Field, Staxton, North Yorkshire, YO12 4RX

      IIF 13
    • icon of address The Change Foundation, York Eco Business Centre, Amy Johnson Way Clifton Moor, York, N Yorks, YO30 4AG, England

      IIF 14
    • icon of address York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, N Yorks, YO30 4AG, United Kingdom

      IIF 15
  • Norbury, Paul
    British retired born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Kiln Field, Staxton, N Yorks, YO12 4RX, United Kingdom

      IIF 16
    • icon of address Minerva York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG

      IIF 17
    • icon of address York Eco Business Centre, Amy Johnson Way, Clifton Moor, York, North Yorkshire, YO30 4AG

      IIF 18
  • Norbury, Paul
    British consultant born in March 1949

    Registered addresses and corresponding companies
    • icon of address Five Towns Resource & Technology Cen, Welbeck Street, Castleford, West Yorkshire, WF10 1DP

      IIF 19
  • Norbury, Mathew Paul

    Registered addresses and corresponding companies
    • icon of address 77, Montgomery Street, Edinburgh, Midlothian, EH7 5HZ, Scotland

      IIF 20
  • Norbury, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 8 Kiln Field, Staxton, North Yorkshire, YO12 4RX

      IIF 21 IIF 22
  • Mr Mathew Paul Norbury
    British born in September 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Park Place, Dunfermline, KY12 7QL, Scotland

      IIF 23 IIF 24
    • icon of address 14, Park Place, Dunfermline, KY12 7QL, United Kingdom

      IIF 25
    • icon of address 30, Sandpiper Gardens, Dunfermline, KY11 8LE, Scotland

      IIF 26
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Mr Robin Arnott, 25 Sealstrand, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 4 - Director → ME
  • 2
    LOCKHART ESTATES LIMITED - 2012-10-11
    icon of address 77 Montgomery Street, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 20 - Secretary → ME
  • 3
    icon of address 5 Kiln Field, Staxton, N Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 14 Park Place, Dunfermline, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 5
    ABBOT HOUSE HERITAGE CENTRE TRUST LTD - 2016-05-19
    DUNFERMLINE HERITAGE TRUST - 2013-07-17
    icon of address Mr Robin Arnott, 25 Sealstrand, Dalgety Bay, Dunfermline, Fife, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-21 ~ dissolved
    IIF 5 - Director → ME
  • 6
    FC INCORPORATED LTD - 2019-11-14
    icon of address Citypoint 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -95,632 GBP2024-03-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    BUBBLE CONSTRUCTION LIMITED - 1999-04-23
    icon of address 8 Kiln Field, Staxton, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-01-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    ISTRY CIC
    - now
    TUPIX LTD - 2021-07-15
    icon of address 14 Park Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -49,999 GBP2022-03-31
    Officer
    icon of calendar 2018-03-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 9
    VITAMIN ECOMMERCE LTD. - 2016-02-01
    icon of address 14 Park Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,347 GBP2021-10-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    SHINE PUBLIC HEALTH LTD - 2021-12-24
    PARP LTD - 2021-01-12
    icon of address 9 Somnerfield Crescent, Haddington, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2022-02-28
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address York Eco Business Centre Amy Johnson Way, Clifton Moor, York, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address 1 York Place, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 21 - Secretary → ME
Ceased 6
  • 1
    icon of address 10 Dolphingstone View, Prestonpans
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-15 ~ 2018-06-04
    IIF 10 - Director → ME
  • 2
    BUBBLE CONSTRUCTION LIMITED - 1999-04-23
    icon of address 8 Kiln Field, Staxton, N Yorks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-14 ~ 1999-01-10
    IIF 19 - Director → ME
    icon of calendar 1998-12-14 ~ 1999-03-01
    IIF 12 - Secretary → ME
  • 3
    icon of address The Change Foundation York Eco Business Centre, Amy Johnson Way Clifton Moor, York, N Yorks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-11 ~ 2012-06-25
    IIF 14 - Director → ME
  • 4
    VITAMIN ECOMMERCE LTD. - 2016-02-01
    icon of address 14 Park Place, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -48,347 GBP2021-10-31
    Officer
    icon of calendar 2014-05-22 ~ 2016-02-01
    IIF 2 - Director → ME
  • 5
    icon of address York Eco Business Centre Amy Johnson Way, Clifton Moor, York, N Yorks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-08-01
    IIF 11 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-01-01
    IIF 17 - Director → ME
  • 6
    icon of address 1 York Place, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2009-11-01
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.