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, Peter Michael Russell

    Related profiles found in government register
  • Norris, Peter Michael Russell
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, House, Oakley Road Brill, Aylesbury, Buckinghamshire, HP18 9SL, England

      IIF 1
    • Manor Farm, Oakley Road, Brill, Aylesbury, Buckinghamshire, HP18 9SL

      IIF 2
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL, United Kingdom

      IIF 3
    • Manor Farm, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 4
    • Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, RH10 9DF, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 77, Shaftesbury Avenue, London, W1D 5DU, England

      IIF 11
    • Audrey House, 3rd Floor, 16-20 Ely Place, London, EC1N 6SN, United Kingdom

      IIF 12
    • Landmark, 2 Portman Street, London, W1H 6DU, England

      IIF 13
    • Nellen, Nellen, 35, Piccadilly, London, W1J 0DW, England

      IIF 14
    • Whitfield Studios, 50a Charlotte Street, London, W1T 2NS

      IIF 15
    • Whitfield Studios, 50a Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 59a, Godolphin Road, Shepherd's Bush, W12 8JF

      IIF 22
  • Norris, Peter Michael Russell
    British chairman born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Battleship Building, 179 Harrow Road, London, W2 6NB, United Kingdom

      IIF 23 IIF 24
    • Vml The Battleship Building 179, Harrow Road, London, London, W2 6NB, United Kingdom

      IIF 25
  • Norris, Peter Michael Russell
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, York House, 23 Kingsway, London, WC2B 6UJ, England

      IIF 26
  • Norris, Peter Michael Russell
    British consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Norris, Peter Michael Russell
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Aylesbury, Bucks, HP18 9SL, England

      IIF 33
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL, Uk

      IIF 34
    • Manor Farm, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 35
    • Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN, United Kingdom

      IIF 36
  • Norris, Peter Michael Russell
    British entrepreneur born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL, United Kingdom

      IIF 37
  • Norris, Peter Michael Russell
    British self employed born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 38
    • 66, Porchester Road, London, W2 6ET, United Kingdom

      IIF 39
    • The Battleship Building, 179 Harrow Road, London, W2 6NB

      IIF 40 IIF 41 IIF 42
    • The Battleship Building, 179 Harrow Road, London, W2 6NB, United Kingdom

      IIF 45 IIF 46
    • The School House, 50 Brook Green, London, W6 7RR

      IIF 47
    • Whitfield Studios, 50a Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Active House, 21 North Fourth Street, Milton Keynes, Buckinghamshire, MK9 1HL

      IIF 51 IIF 52 IIF 53
  • Norris, Peter Michael Russell
    born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 54
    • 50, Albemarle Street, London, London, W1S 4BD, England

      IIF 55
  • Norris, Peter Michael Russell
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 241a, Portobello Road, London, W11 1LT

      IIF 56
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 57
  • Norris, Peter Michael Russell
    British banker born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Monks Pool, Rectory Road Meppershall, Hitchin, Bedfordshire, SG17 5NB

      IIF 58
  • Norris, Peter Michael Russell
    British chief executive officer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Monks Pool, Rectory Road Meppershall, Hitchin, Bedfordshire, SG17 5NB

      IIF 59
  • Norris, Peter Michael Russell
    British consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • International House, 24 Holborn Viaduct, City Of London, London, EC1A 2BN, England

      IIF 60
  • Norris, Peter Michael Russell
    British corporate financier born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Quartermile One, 15 Lauriston Place, Edinburgh, EH3 9EP, Scotland

      IIF 61
    • 1, More London Place, London, SE1 2AF

      IIF 62
    • 77 Shaftesbury Avenue, London, W1D 5DU, United Kingdom

      IIF 63
  • Norris, Peter Michael Russell
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Monks Pool, Rectory Road Meppershall, Hitchin, Bedfordshire, SG17 5NB

      IIF 64 IIF 65
  • Norris, Peter Michael Russell
    British self employed born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Battleship Building, 179 Harrow Road, London, W2 6NB, England

      IIF 66
  • Mr Peter Michael Russell Norris
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Buckinghamshire, HP18 9SL

      IIF 67
    • Nellen, Nellen, 35, Piccadilly, London, W1J 0DW, England

      IIF 68
  • Peter Michael Russell Norris
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitfield Studios, 50a Charlotte Street, London, W1T 2NS, United Kingdom

      IIF 69 IIF 70
  • Mr Peter Michael Russell Norris
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Oakley Road, Brill, Aylesbury, Bucks, HP18 9SL

      IIF 71
    • Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 72
    • International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 73
child relation
Offspring entities and appointments
Active 31
  • 1
    Other registered numbers: 15219884, 05055207
    59a Godolphin Road, Shepherd's Bush
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    1 GBP2024-08-31
    Officer
    2016-08-17 ~ now
    IIF 22 - Director → ME
  • 2
    50 Albemarle Street, London, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,637,233 GBP2025-03-31
    Officer
    2011-09-01 ~ now
    IIF 55 - LLP Member → ME
  • 3
    UK-EU OPEN POLICY LIMITED - 2020-09-22
    UK-EU OPEN POLICY RESOLUTION LIMITED - 2016-12-20
    International House, 36-38 Cornhill, London, England
    Active Corporate (12 parents)
    Officer
    2021-02-09 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Has significant influence or control over the trustees of a trustOE
  • 4
    MY BOOKFACTORY LIMITED - 2006-06-13
    241a Portobello Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    675,124 GBP2024-03-31
    Officer
    2006-01-31 ~ now
    IIF 56 - Director → ME
  • 5
    Flat 2, Goodwin House, 1 Stanthorpe Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,127 GBP2025-03-31
    Officer
    2021-08-25 ~ now
    IIF 3 - Director → ME
  • 6
    Sovereign House 12 Warwick Street, Earlsdon, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,492 GBP2020-12-31
    Person with significant control
    2018-02-26 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    JBE HOLDINGS LIMITED - 2002-09-26
    TEMPLECO 498 LIMITED - 2001-05-03
    2nd Floor York House, 23 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Officer
    2005-02-04 ~ dissolved
    IIF 26 - Director → ME
  • 8
    LULU GUINNESS LIMITED - 2020-05-22
    Related registrations: 12574453, 02282816
    LGCK LIMITED - 2003-12-05
    Related registration: 02282816
    High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (6 parents)
    Officer
    2003-12-05 ~ dissolved
    IIF 65 - Director → ME
  • 9
    LGCK LIMITED - 2006-05-04
    Related registration: 04940555
    LULU GUINNESS LIMITED - 2003-12-05
    Related registrations: 12574453, 04940555
    LULU LIMITED - 2000-06-28
    CRAFTSPARE LIMITED - 1988-09-06
    Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2002-04-24 ~ now
    IIF 1 - Director → ME
  • 10
    Other registered numbers: 04940555, 02282816
    LULU G LIMITED - 2020-09-25
    6th Floor 25 Farringdon Street, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2020-04-27 ~ now
    IIF 14 - Director → ME
  • 11
    Manor Farm House Oakley Road, Brill, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    737 GBP2022-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Manor Farm House, Oakley Road, Brill, Buckinghamshire
    Active Corporate (6 parents)
    Officer
    2009-10-27 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or controlOE
  • 13
    25 Farringdon Street, London
    Dissolved Corporate (5 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 31 - Director → ME
  • 14
    ANOTHER DIMENSION MEDIA LTD - 2012-02-21
    Landmark, 2 Portman Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,722,027 GBP2024-12-31
    Officer
    2015-01-05 ~ now
    IIF 13 - Director → ME
  • 15
    Audrey House 3rd Floor, 16-20 Ely Place, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -513,180 GBP2024-05-31
    Officer
    2019-05-07 ~ now
    IIF 12 - Director → ME
  • 16
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Other registered number: 12366916
    NOT4 LIMITED - 2022-03-17
    Related registration: 12366916
    THE PEOPLE'S LOTTERY LIMITED - 2020-01-14
    Related registration: 12366916
    SPEED 5596 LIMITED - 1996-06-28
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-02-27 ~ now
    IIF 20 - Director → ME
  • 19
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-01-30 ~ now
    IIF 17 - Director → ME
  • 20
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-01-29 ~ now
    IIF 16 - Director → ME
  • 21
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-26 ~ dissolved
    IIF 41 - Director → ME
  • 22
    The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-26 ~ dissolved
    IIF 43 - Director → ME
  • 23
    VH VLE OPCO LIMITED - 2023-01-18
    Related registration: 14488199
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-01-17 ~ now
    IIF 21 - Director → ME
  • 24
    RITTER PUBLIC LIMITED COMPANY - 1984-05-15
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2012-07-01 ~ now
    IIF 10 - Director → ME
  • 25
    FDN1 LIMITED - 2015-06-02
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-05-27 ~ now
    IIF 6 - Director → ME
  • 26
    Other registered numbers: 03552500, 03620158
    VIRGIN ATLANTIC (HOLDINGS) LIMITED - 2014-05-30
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2014-01-29 ~ now
    IIF 9 - Director → ME
  • 27
    VIRGIN ATLANTIC LIMITED - 2014-05-30
    Related registrations: 03620158, 08867781
    BARFORD SERVICES LIMITED - 2000-04-28
    Related registration: 03620158
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2012-07-01 ~ now
    IIF 8 - Director → ME
  • 28
    VIRGIN ATLANTIC LINE LIMITED - 1985-11-06
    AVIDREAD LIMITED - 1985-06-26
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2012-07-01 ~ now
    IIF 7 - Director → ME
  • 29
    Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-02-10 ~ now
    IIF 15 - Director → ME
  • 30
    Other registered number: 09244958
    VIRGIN GROUP LOYALTY COMPANY LIMITED - 2019-12-02
    MACSCO 94 LIMITED - 2018-08-17
    Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-08-19 ~ now
    IIF 18 - Director → ME
  • 31
    VOYAGER TRAVEL (HOLDINGS) LIMITED - 1992-12-08
    STRAPMERE LIMITED - 1988-11-09
    Company Secretariat - The Vhq, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2012-07-01 ~ now
    IIF 5 - Director → ME
Ceased 35

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.