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 Patrick Waters

    Related profiles found in government register
  • Mr John Patrick Waters
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 1
    • icon of address 100, Warren Road, St. Ives, PE27 5NN, United Kingdom

      IIF 2 IIF 3
  • Waters, John Patrick
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Prentice Close, Longstanton, Cambridge, CB24 3DY, United Kingdom

      IIF 4
  • Waters, John Patrick
    British accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom

      IIF 5 IIF 6
  • Waters, John Patrick
    British certified chartered accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 7
  • Waters, John Patrick
    British born in May 1948

    Registered addresses and corresponding companies
    • icon of address 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 8
  • Waters, John Patrick
    British company director born in May 1948

    Registered addresses and corresponding companies
  • Waters, John Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 12 IIF 13 IIF 14
    • icon of address 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 15
  • Waters, John Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 16 IIF 17
    • icon of address 100 Warren Road, Warren Road, St. Ives, PE27 5NN, England

      IIF 18
  • Waters, John Patrick
    British accountant fcca

    Registered addresses and corresponding companies
    • icon of address 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 19
  • Waters, John Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 20 IIF 21
  • Waters, John Patrick

    Registered addresses and corresponding companies
    • icon of address 33, Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG, United Kingdom

      IIF 22
    • icon of address 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 23 IIF 24
    • icon of address Slepe Hall Hotel, Ramsey Road, St. Ives, PE27 5RB, England

      IIF 25
  • Waters, John

    Registered addresses and corresponding companies
    • icon of address 100, Warren Road St Ives, Cambridge, PE27 5NN, United Kingdom

      IIF 26
    • icon of address 19, Prentice Close, Longstanton, Cambridge, CB24 3DY, United Kingdom

      IIF 27
    • icon of address 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, England

      IIF 28
    • icon of address 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    SN CONTRACTORS LTD - 2019-01-23
    ASPIRE CLADDING LTD - 2019-01-23
    icon of address 100 Warren Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,260 GBP2025-03-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 24 - Secretary → ME
  • 2
    FRONTCARD LIMITED - 2008-07-01
    icon of address Sovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ dissolved
    IIF 12 - Secretary → ME
  • 3
    icon of address Sovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 4
    icon of address 19 Prentice Close, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,093 GBP2024-12-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 29 - Secretary → ME
  • 5
    icon of address 19 Prentice Close, Longstanton, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 4 - Director → ME
    icon of calendar 2024-08-15 ~ now
    IIF 27 - Secretary → ME
  • 6
    STERLING CARE LIMITED - 2014-09-19
    ROASTMARK LIMITED - 1992-03-10
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address 100 Warren Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2019-07-08 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-07-08 ~ dissolved
    IIF 23 - Secretary → ME
  • 8
    icon of address Bluntisham House Rectory Road, Bluntisham, Huntingdon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,422 GBP2016-12-31
    Officer
    icon of calendar 2007-06-25 ~ dissolved
    IIF 17 - Secretary → ME
  • 9
    icon of address 11 Home Close, Swavesey, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,860 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 26 - Secretary → ME
  • 10
    DEXTOR LIMITED - 2014-09-19
    icon of address 100 Warren Road, St Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,202 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ now
    IIF 15 - Secretary → ME
  • 11
    GLAMPAK LIMITED - 2007-01-05
    icon of address Marlborough House, Fitzalan Court, Fitzalan Road, Cardiff
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-05 ~ now
    IIF 11 - Director → ME
    icon of calendar 1996-09-05 ~ now
    IIF 20 - Secretary → ME
  • 12
    icon of address Units 3 & 4 Honeysome Ind Estate, Honeysome Road, Chatteris, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 9
  • 1
    SN CONTRACTORS LTD - 2019-01-23
    ASPIRE CLADDING LTD - 2019-01-23
    icon of address 100 Warren Road, St. Ives, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,260 GBP2025-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2019-02-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-02-28
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-25 ~ 2017-03-22
    IIF 18 - Secretary → ME
  • 3
    TREATPAST LIMITED - 1988-05-03
    icon of address Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1996-01-01
    IIF 10 - Director → ME
    icon of calendar 1991-07-01 ~ 1996-01-01
    IIF 21 - Secretary → ME
  • 4
    HATSTAR LIMITED - 1984-11-23
    icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-07-01 ~ 1996-01-01
    IIF 8 - Director → ME
    icon of calendar 1991-07-01 ~ 1996-01-01
    IIF 13 - Secretary → ME
  • 5
    icon of address 100 Warren Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-09-18
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    TRANSIT PACKAGING LIMITED - 1994-01-12
    icon of address Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-01-01
    IIF 9 - Director → ME
    icon of calendar 1991-07-01 ~ 1996-01-01
    IIF 14 - Secretary → ME
  • 7
    JOHN PW LTD - 2020-12-29
    icon of address Slepe Hall Hotel, Ramsey Road, St. Ives, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,387 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ 2021-08-17
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ 2021-04-01
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -210 GBP2019-12-31
    Officer
    icon of calendar 2012-11-06 ~ 2018-12-26
    IIF 25 - Secretary → ME
  • 9
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2009-03-01 ~ 2014-01-20
    IIF 19 - 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.