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

Walker, David

    Related profiles found in government register
  • Walker, David
    British director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 472 Ballater Street, Glasgow, Strathclyde, G5 0QW

      IIF 1
  • Walker, David
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Warren Drive, Orpington, Kent, BR6 6EX

      IIF 2 IIF 3
  • Walker, David
    British theatrical promoter born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12, Warren Drive, Orpington, Kent, BR6 6EX

      IIF 4
  • Walker, David
    British business person born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Farringdon Community Academy, Allendale Road, Sunderland, SR3 3EL

      IIF 5
  • Walker, David
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 77, Front Street, Bishop Auckland, Co Durham, DL13 2RH, United Kingdom

      IIF 6
    • 77 Front Street, Frosterley, Bishop Auckland, DL13 2RH, United Kingdom

      IIF 7
  • Walker, David
    British education consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • West Park Academy, Alderman Leach Drive, Darlington, County Durham, DL2 2GF

      IIF 8
  • Walker, David
    British educational advisor born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Bradshaw Lane, Liverpool Rd, Ainsdale, Southport, PR8 3LG

      IIF 9
  • Walker, David
    British governance consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Abbey Hill Academy, Ketton Road, Stockton-on-tees, Cleveland, TS19 8BU

      IIF 10
  • Walker, David
    British retired born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • C/o Cleves Cross Primary School, Cleves Cross, Ferryhill, County Durham, DL17 8QY

      IIF 11
    • Barnes Infant Academy, Mount Road, Sunderland, Tyne And Wear, SR4 7QF

      IIF 12
    • Iris Learning Trust, Corporation Road, Sunderland, SR2 8PL, England

      IIF 13
  • Walker, David
    British company director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 28 Skipper Court, Abbey Road, Barking, IG11 7GW, England

      IIF 14
  • Walker, David
    British company director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • 318a, Palatine Road, Manchester, M22 4FW, England

      IIF 15
  • Walker, David
    British director born in February 1944

    Resident in England

    Registered addresses and corresponding companies
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 16
  • Walker, David
    British 7.5 tonne driver born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 77, Victoria Road, Beighton, Sheffield, S20 1BQ, United Kingdom

      IIF 17
  • Walker, David
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 227a, West Street, Fareham, Hampshire, PO16 0HZ, England

      IIF 18
    • 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 19
  • Walker, David
    British hgv driver born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Teal Drive, Balby, Doncaster, DN4 8FB, United Kingdom

      IIF 20
  • Walker, David
    British retired born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sassoon Mews, Wellingborough, NN8 3LT, England

      IIF 21
  • Walker, David
    British chartered accountant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
  • Walker, David
    British regional finance director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Nalco Head Office, Winnington Avenue, Northwich, CW8 4DX, England

      IIF 31
    • Nalco Head Office, Winnington Avenue, Northwich, CW8 4DX, United Kingdom

      IIF 32
    • Nalco Head Office, Winnington Avenue, Northwich, Cheshire, CW8 4DX, United Kingdom

      IIF 33
  • Walker, David
    British building contractor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 34
  • Walker, David
    English electrician born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Longbeck Lane, New Marske, Redcar, TS11 8DE, England

      IIF 35
  • Walker, David
    British joiner born in December 1946

    Registered addresses and corresponding companies
    • 17 Radstock Road, Stretford, Manchester, Lancashire, M32 0AJ

      IIF 36
  • Walker, David
    British ceo born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Linear Park, Avon Street, Temple Quay, Bristol, BS2 0PS, England

      IIF 37
  • Walker, David
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Poyle Road, Guildford, GU1 3SL, United Kingdom

      IIF 38
  • Walker, David
    British non executive director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Poyle Road, Guildford, Surrey, GU1 3SL

      IIF 39
  • Walker, David
    British north sea asset manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Poyle Road, Guildford, Surrey, GU1 3SL

      IIF 40
  • Walker, David
    British president emea development & o born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, David
    British director born in September 1969

    Registered addresses and corresponding companies
    • 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 43
  • Walker, David
    British

    Registered addresses and corresponding companies
    • 133 Green Walk, Crayford, Kent, DA1 4JU

      IIF 44
    • 2 Brittens View, Holcot, Northampton, NN6 9SF, England & Wales

      IIF 45
  • Walker, David
    British theatrical agent

    Registered addresses and corresponding companies
    • 133 Green Walk, Crayford, Kent, DA1 4JU

      IIF 46
  • Walker, David
    British 7.5 tonne driver born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sabrina Road, Bridgnorth, WV15 6DQ, United Kingdom

      IIF 47
  • Walker, David
    British driver born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, Wolverhampton, WV1 4DJ, United Kingdom

      IIF 48
  • Walker, David
    British civil engineer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarka's Holt, Toadoit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR, Uk

      IIF 49
  • Walker, David
    British consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarkas Holt, Toadpit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR, England

      IIF 50
  • Walker, David
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Buttermere Drive, Essington, Wolverhampton, WV11 2SA, United Kingdom

      IIF 51
  • Walker, David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F2, Springhead Enterprise Park, Springhead Road, Northfleet, Kent, DA11 8HL, England

      IIF 52
  • Walker, David
    British lpg fitter born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Redmire Close, Bransholme, Hull, HU75AG, United Kingdom

      IIF 53
  • Walker, David
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Smelters Court, Stockton-on-tees, Cleveland, TS18 2GG, United Kingdom

      IIF 54
  • Walker, David
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Harpers Green, Stockton On Tees, TS20 1UB, United Kingdom

      IIF 55
  • Walker, David
    British educationalist born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Road, Falmouth, Cornwall, TR11 3LP, United Kingdom

      IIF 56
  • Walker, David
    English director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Dale Street, New Marske, Redcar, TS11 8EN, United Kingdom

      IIF 57
  • Walker, David Brian
    British production manager born in December 1969

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Red Cliffe House, Redcliff Road, Hessle, East Yorkshire, HU13 0HA, England

      IIF 58
  • David Walker
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Potters Road, Bedworth, CV12 0DJ, United Kingdom

      IIF 59
    • 15 Tavistock Crescent, Luton, LU1 3UP, United Kingdom

      IIF 60
  • Mr David Walker
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • Britannia House, Roberts Mews, Orpington, Kent, BR6 0JP

      IIF 61
  • Mr David Walker
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 77 Front Street, Frosterley, Bishop Auckland, DL13 2RH, United Kingdom

      IIF 62
  • Mr David Walker
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 Brittens View, Holcot, Northampton, NN6 9SF

      IIF 63
    • 11, Buttermere Drive, Essington, Wolverhampton, West Midlands, WV11 2SA, England

      IIF 64
  • Mr David Walker
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Colleton Crescent, Exeter, Devon, EX2 4DG, United Kingdom

      IIF 65
  • Walker, David Brian
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Redmire Close, Hull, HU7 5AG, United Kingdom

      IIF 66
  • Walker, David Brian
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Coltman Street, Hull, East Riding Of Yorkshire, HU3 2SJ, United Kingdom

      IIF 67
  • Walker, David Brian
    British online sales director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Mr David Walker
    English born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 57, Longbeck Lane, New Marske, Redcar, TS11 8DE, England

      IIF 69
  • Mr David Walker
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Poyle Road, Guildford, GU1 3SL, United Kingdom

      IIF 70
  • David Walker
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Waterloo Court, Suite 10, 31 Waterloo Road, WV1 4DJ, United Kingdom

      IIF 71
  • Mr David Walker
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ponteland Community Primary School, Callerton Lane, Ponteland, Newcastle Upon Tyne, Northumberland, NE20 9EY, England

      IIF 72
  • Mr David Walker
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tarkas Holt, Toadpit Lane, West Hill, Ottery St. Mary, Devon, EX11 1TR

      IIF 73
  • Mr David Walker
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Marlborough Road, Falmouth, TR11 3LP, United Kingdom

      IIF 74
    • 16, Smelters Court, Stockton, TS18 2GG, United Kingdom

      IIF 75
    • 16, Smelters Court, Stockton-on-tees, Cleveland, TS18 2GG, United Kingdom

      IIF 76
  • Mr David Walker
    English born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Dale Street, Redcar, TS11 8EN, United Kingdom

      IIF 77
  • Mr David Brian Walker
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Redmire Close, Hull, HU7 5AG, United Kingdom

      IIF 78
    • 83, Coltman Street, Hull, East Riding Of Yorkshire, HU3 2SJ, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 32
  • 1
    Tarkas Holt Toadpit Lane, West Hill, Ottery St. Mary, Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,103 GBP2017-10-31
    Officer
    2014-10-15 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    11 Marlborough Road, Falmouth, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    57 Longbeck Lane, New Marske, Redcar, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 4
    93 Dale Street, New Marske, Redcar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-10 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-10-10 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 5
    Barnes Infant Academy, Mount Road, Sunderland, Tyne And Wear
    Corporate (5 parents)
    Officer
    2023-07-11 ~ now
    IIF 12 - director → ME
  • 6
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-04-02 ~ dissolved
    IIF 3 - director → ME
  • 7
    Farringdon Community Academy, Allendale Road, Sunderland
    Corporate (8 parents)
    Officer
    2022-05-12 ~ now
    IIF 5 - director → ME
  • 8
    83 Coltman Street, Hull, East Riding Of Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    The Old Coach House, Horse Fair, Rugeley, Staffordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,495 GBP2024-02-29
    Officer
    2010-02-24 ~ now
    IIF 51 - director → ME
    Person with significant control
    2017-02-24 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 10
    17 Radstock Road, Stretford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2002-09-01 ~ dissolved
    IIF 36 - director → ME
  • 11
    6 Sabrina Road, Bridgnorth, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 12
    77 Front Street, Frosterley, Bishop Auckland, County Durham
    Dissolved corporate (1 parent)
    Officer
    2012-05-30 ~ dissolved
    IIF 6 - director → ME
  • 13
    87 Wensleydale, Sutton Park, Hull, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 53 - director → ME
  • 14
    Abbey Hill Academy, Ketton Road, Stockton-on-tees, Cleveland
    Corporate (11 parents, 1 offspring)
    Officer
    2019-09-01 ~ now
    IIF 10 - director → ME
  • 15
    Valley Road Community Primary School, Corporation Road, Sunderland, Tyne And Wear
    Corporate (11 parents, 1 offspring)
    Officer
    2022-09-05 ~ now
    IIF 13 - director → ME
  • 16
    Flat 28 Skipper Court, Abbey Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 14 - director → ME
  • 17
    9 Poyle Road, Guildford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    38,852 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    16 Smelters Court, Stockton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,138 GBP2024-10-31
    Officer
    2013-10-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PELHAMFIELD HAULAGE LTD - 2018-06-15
    6 Potters Road, Bedworth, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    1 Colleton Crescent, Exeter, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,834 GBP2024-03-31
    Officer
    2019-12-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    169,207 GBP2021-08-31
    Officer
    2017-08-31 ~ now
    IIF 7 - director → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 22
    15 Sassoon Mews, Wellingborough, England
    Corporate (7 parents)
    Officer
    2024-02-05 ~ now
    IIF 21 - director → ME
  • 23
    GLASGOW SIMON COMMUNITY - 2015-02-20
    472 Ballater Street, Glasgow, Strathclyde
    Corporate (11 parents)
    Officer
    2019-09-24 ~ now
    IIF 1 - director → ME
  • 24
    16 Smelters Court, Stockton-on-tees, Cleveland, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-05 ~ now
    IIF 54 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,257 GBP2019-02-28
    Officer
    2000-02-24 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    31a Lewis Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    1,565 GBP2016-03-31
    Officer
    2003-10-06 ~ dissolved
    IIF 46 - secretary → ME
  • 27
    2 Brittens View, Holcot, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    760 GBP2021-09-30
    Officer
    2003-12-08 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 28
    International House, 776-778 Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-07 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2017-08-07 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-03 ~ dissolved
    IIF 68 - director → ME
  • 30
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-08-20 ~ dissolved
    IIF 2 - director → ME
  • 31
    Unit F2 Springhead Enterprise Park, Springhead Road, Northfleet, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 52 - director → ME
  • 32
    318a Palatine Road, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2019-12-12 ~ now
    IIF 15 - director → ME
Ceased 30
  • 1
    R.P. ADAM (CONTRACTS) LIMITED - 1994-02-18
    C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-12-04 ~ 2018-12-20
    IIF 31 - director → ME
  • 2
    Chertsey Road, Sunbury On Thames, Middlesex
    Corporate (3 parents)
    Officer
    1998-05-20 ~ 1999-03-31
    IIF 40 - director → ME
  • 3
    AURELIAN OIL & GAS PLC - 2013-01-29
    AURELIAN OIL & GAS LIMITED - 2006-07-04
    FALCON OIL & GAS LIMITED - 2006-01-30
    AVERYHILLS LIMITED - 2002-09-25
    27/28 Eastcastle Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-09-16 ~ 2013-01-25
    IIF 39 - director → ME
  • 4
    RAYNESWAY CONSTRUCTION SOUTHERN LIMITED - 2006-09-12
    HERKULES CIVIL ENGINEERING LIMITED - 1995-11-15
    CLARKE CONSTRUCTION (SOUTH WESTERN) LIMITED - 1995-08-30
    The Curve Building Axis Business Park, Hurricane Way, Langley, Berkshire, United Kingdom
    Corporate (5 parents)
    Officer
    2009-01-01 ~ 2011-12-15
    IIF 49 - director → ME
  • 5
    BHP PETROLEUM GREAT BRITAIN LIMITED - 2001-09-28
    BHP - HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY - 1995-03-21
    HAMILTON OIL GREAT BRITAIN PUBLIC LIMITED COMPANY - 1994-04-14
    HAMILTON BROTHERS OIL COMPANY (GREAT BRITAIN) LIMITED - 1981-12-31
    Nova South, 160 Victoria Street, London
    Corporate (5 parents)
    Officer
    2002-09-01 ~ 2007-10-26
    IIF 41 - director → ME
  • 6
    7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-03-21 ~ 2016-11-07
    IIF 47 - director → ME
  • 7
    42 Fir Tree Gardens, Croydon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    245,437 GBP2020-02-28
    Officer
    2013-02-19 ~ 2016-11-07
    IIF 16 - director → ME
  • 8
    Winnington Avenue, Northwich, Cheshire
    Corporate (3 parents, 4 offsprings)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 30 - director → ME
  • 9
    HENKEL-ECOLAB LIMITED - 2001-11-30
    ECOLAB LIMITED - 1991-07-11
    SOILAX LIMITED - 1987-03-16
    Ecolab Limited, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Corporate (4 parents, 6 offsprings)
    Officer
    2017-09-21 ~ 2018-12-20
    IIF 29 - director → ME
  • 10
    5th Floor Vivo Building, 30 Stamford Street, London, England
    Corporate (3 parents)
    Officer
    2014-03-28 ~ 2016-11-02
    IIF 37 - director → ME
  • 11
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2016-11-16 ~ 2017-08-07
    IIF 17 - director → ME
    Person with significant control
    2016-11-16 ~ 2017-08-07
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    LAPORTE ESD LIMITED - 1999-01-04
    REDDISH SAVILLES GROUP LIMITED - 1990-04-09
    PROFITSHINE LIMITED - 1990-03-09
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 23 - director → ME
  • 13
    Nalco Head Office, Winnington Avenue, Northwich, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,051,772 GBP2017-11-30
    Officer
    2018-01-05 ~ 2018-12-20
    IIF 33 - director → ME
  • 14
    MICROTEK (U.K.) LIMITED - 1992-08-19
    CLARESTORE LIMITED - 1992-02-28
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 24 - director → ME
  • 15
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 27 - director → ME
  • 16
    ONDEO NALCO LIMITED - 2004-02-26
    NALCO LIMITED - 2001-11-19
    NALFLOC LIMITED - 1991-03-21
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-09-21 ~ 2018-12-20
    IIF 22 - director → ME
  • 17
    PELHAMFIELD HAULAGE LTD - 2018-06-15
    6 Potters Road, Bedworth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-03-21 ~ 2017-07-20
    IIF 20 - director → ME
  • 18
    Ponteland Community Primary School Callerton Lane, Ponteland, Newcastle Upon Tyne, Northumberland, England
    Corporate (13 parents)
    Person with significant control
    2017-10-10 ~ 2021-03-05
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    R P ADAM (HOLDINGS) LIMITED - 2000-06-28
    RANDOTTE (NO. 328) LIMITED - 1994-01-31
    C/o Eversheds Sutherland, 3 Melville Street, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-12-04 ~ 2018-12-20
    IIF 32 - director → ME
  • 20
    ALTERNATIVE DIESEL SYSTEMS LTD - 2011-08-10
    Unit 30 63 Jeddo Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -84,591 GBP2018-11-30
    Officer
    2008-11-05 ~ 2010-08-23
    IIF 58 - director → ME
  • 21
    WEST PARK ACADEMY - 2016-11-21
    West Park Academy, Alderman Leach Drive, Darlington, County Durham
    Corporate (8 parents)
    Officer
    2017-10-19 ~ 2017-12-04
    IIF 8 - director → ME
  • 22
    HAZELREALM LIMITED - 1995-12-22
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 25 - director → ME
  • 23
    KINNESTON LIMITED - 1989-04-12
    Winnington Avenue, Northwich, Cheshire
    Corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 26 - director → ME
  • 24
    Winnington Avenue, Northwich, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2017-10-05 ~ 2018-12-20
    IIF 28 - director → ME
  • 25
    Bradshaw Lane, Liverpool Rd, Ainsdale, Southport
    Corporate (13 parents)
    Equity (Company account)
    1,404,407 GBP2024-03-31
    Officer
    2019-09-19 ~ 2022-09-15
    IIF 9 - director → ME
  • 26
    2 Brittens View, Holcot, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    760 GBP2021-09-30
    Officer
    2003-12-08 ~ 2003-12-08
    IIF 43 - director → ME
    2003-12-08 ~ 2005-04-25
    IIF 45 - secretary → ME
  • 27
    SIMESCO LTD - 2016-10-03
    ELIFE MANAGEMENT LTD - 2000-07-19
    ELIFE TRAINING ASSOCIATES LTD - 2000-04-20
    227a West Street, Fareham, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    49,192 GBP2024-04-30
    Officer
    2021-01-21 ~ 2023-09-05
    IIF 18 - director → ME
  • 28
    Britannia House, Roberts Mews, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-08-20 ~ 2005-08-31
    IIF 44 - secretary → ME
  • 29
    CLEVES CROSS LEARNING TRUST - 2023-01-18
    C/o Cleves Cross Primary School, Cleves Cross, Ferryhill, County Durham
    Corporate (5 parents)
    Officer
    2021-02-01 ~ 2024-08-27
    IIF 11 - director → ME
  • 30
    BHP BILLITON PETROLEUM LIMITED - 2022-07-29
    BHP PETROLEUM LIMITED - 2001-09-28
    HAMILTON OIL COMPANY LTD. - 1995-03-21
    HAMILTON BROTHERS OIL AND GAS LIMITED - 1992-01-27
    1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents)
    Officer
    2002-09-01 ~ 2007-10-26
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.