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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 16
  • 1
    Stone, John Andrew
    Sales Director born in December 1953
    Individual (3 offsprings)
    Officer
    2010-07-01 ~ 2018-06-22
    OF - Director → CIF 0
  • 2
    Westley, Gavin David
    Born in May 1970
    Individual (12 offsprings)
    Officer
    2011-04-06 ~ now
    OF - Director → CIF 0
    Westley, Gavin
    Director born in May 1970
    Individual (12 offsprings)
    Officer
    2011-04-06 ~ 2011-04-06
    OF - Director → CIF 0
  • 3
    Buckley, Martin John
    Managing Director born in December 1949
    Individual (4 offsprings)
    Officer
    1993-01-22 ~ 2001-08-31
    OF - Director → CIF 0
    Buckley, Martin John
    Director born in December 1949
    Individual (4 offsprings)
    2004-10-06 ~ 2010-02-09
    OF - Director → CIF 0
  • 4
    Gloster, Melvyn Robert
    Chemist born in September 1941
    Individual (1 offspring)
    Officer
    2001-08-31 ~ 2004-01-24
    OF - Director → CIF 0
    Gloster, Melvyn Robert
    Chemist
    Individual (1 offspring)
    Officer
    2001-08-31 ~ 2006-08-15
    OF - Secretary → CIF 0
  • 5
    Johnson, Denis
    Director born in March 1958
    Individual (2 offsprings)
    Officer
    2007-11-23 ~ 2016-05-06
    OF - Director → CIF 0
  • 6
    Pound, Gordon Dominic Victor
    Born in July 1968
    Individual (6 offsprings)
    Officer
    2010-07-01 ~ now
    OF - Director → CIF 0
    Pound, Gordon Dominic Victor
    Individual (6 offsprings)
    Officer
    2024-11-27 ~ now
    OF - Secretary → CIF 0
  • 7
    Barnby, David George
    Accountant born in May 1963
    Individual (14 offsprings)
    Officer
    2001-12-21 ~ 2024-11-27
    OF - Director → CIF 0
    Barnby, David George
    Accountant
    Individual (14 offsprings)
    Officer
    2006-08-15 ~ 2024-11-27
    OF - Secretary → CIF 0
  • 8
    Schell, Gerald William
    Born in February 1968
    Individual (1 offspring)
    Officer
    2018-06-01 ~ now
    OF - Director → CIF 0
  • 9
    Bourke, Michelle Abina
    Born in November 1988
    Individual (3 offsprings)
    Officer
    2018-04-30 ~ now
    OF - Director → CIF 0
  • 10
    Boynton, David Philip
    Managing Director born in April 1952
    Individual (5 offsprings)
    Officer
    1993-01-22 ~ 2001-08-31
    OF - Director → CIF 0
    Boynton, David Philip
    Managing Director
    Individual (5 offsprings)
    Officer
    1993-01-22 ~ 2001-08-31
    OF - Secretary → CIF 0
  • 11
    Hinton, Philip Charles
    Born in April 1967
    Individual (3 offsprings)
    Officer
    2013-09-10 ~ now
    OF - Director → CIF 0
  • 12
    Clifford, Evelyn
    Group Finance Manager born in October 1977
    Individual (8 offsprings)
    Officer
    2013-03-07 ~ 2017-11-01
    OF - Director → CIF 0
  • 13
    HOBART ENTERPRISES LIMITED
    04627756
    41, Nichol Road, Chandlers Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    209 Luckwell Road, Bristol
    Corporate (462 offsprings)
    Officer
    1993-01-22 ~ 1993-01-22
    OF - Nominee Director → CIF 0
  • 15
    209 Luckwell Road, Bristol
    Corporate (344 offsprings)
    Officer
    1993-01-22 ~ 1993-01-22
    OF - Nominee Secretary → CIF 0
  • 16
    CHEMOX POUND INVESTMENT LIMITED
    08989550
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CARST & WALKER (UK) LTD.

Period: 2022-12-15 ~ now
Company number: 02782701
Registered names
CARST & WALKER (UK) LTD. - now
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade

Related profiles found in government register
  • CARST & WALKER (UK) LTD.
    Info
    CHEMOX POUND LIMITED - 2022-12-15
    HOBART ENTERPRISES (UK) LIMITED - 2022-12-15
    CARST & WALKER (UK) LIMITED - 2022-12-15
    B & B CHEMICALS LIMITED - 2022-12-15
    Registered number 02782701
    Unit 1 The I O Centre, Swift Valley, Rugby CV21 1TW
    PRIVATE LIMITED COMPANY incorporated on 1993-01-22 (33 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-22
    CIF 0
  • CHEMOX POUND LIMITED
    S
    Registered number 02782701
    Gladstone House, 77-79 High Street, Egham, Surrey, England, TW20 9HY
    Private Limited Company in England & Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 6
  • 1
    A.V. POUND & CO. LIMITED
    - now 08961526 00438249
    CHEMOX SUB THREE LIMITED - 2014-07-17
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    A.V. POUND (ASIA) LIMITED
    - now 01905875
    BRIGHTMINSTER LIMITED - 2004-04-30
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 3
    CHEMOX LIMITED
    - now 08961439 01707005... (more)
    CHEMOX SUB ONE LIMITED - 2014-07-17
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    DANE DISTRIBUTION LIMITED
    - now 09518251 01398603
    DANE SUB ONE LIMITED - 2015-10-13
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    MEDICAL EXPORT COMPANY LIMITED
    01588790
    Unit 1 The I O Centre, Valley Drive, Rugby, Warwickshire, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 6
    TRADEBASE LIMITED
    - now 08961511 01153349
    CHEMOX SUB TWO LIMITED - 2014-07-17
    Gladstone House, 77-79 High Street, Egham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.