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

Walker, John Stewart

    Related profiles found in government register
  • Walker, John Stewart

    Registered addresses and corresponding companies
    • icon of address 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 1
  • Walker, John Stewart
    born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA, Scotland

      IIF 2
  • Wilson, John
    British joiner born in February 1968

    Registered addresses and corresponding companies
    • icon of address 7, Wiltshire Gardens, The Shires, St. Helens, Merseyside, WA10 3XR, United Kingdom

      IIF 3
  • Walker, John
    British property manager born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 4
  • Walker, John Scott
    British director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NE

      IIF 5
    • icon of address 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NL, United Kingdom

      IIF 6
  • Walker, John Scott
    British manager born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 140, Honeywell Crescent, Chapelhall, Airdrie, Lanarkshire, ML6 8XW, United Kingdom

      IIF 7
  • Walker, John Scott
    British technical director born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33/53 Charles Street, Glasgow, G21 2PR

      IIF 8
  • Walker, John Stewart
    British director born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 9
  • Walker, John Stewart
    British property manager born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 10
  • Wilson, John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a, Todd Lane North, Lostock Hall, Preston, Lancashire, PR5 5UQ, England

      IIF 11
    • icon of address 4, Zetland Street, Wakefield, Yorkshire, England

      IIF 12
  • Wilson, John
    British graphic design born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Dulwich Wood Avenue, London, SE19 1HB, United Kingdom

      IIF 13
  • Wilson, John
    British retired born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b, Crossgates Shopping Centre, Leeds, LS15 8EU, England

      IIF 14
    • icon of address Winchester Students Union, Sparkford Road, Winchester, Hampshire, SO22 4NR, United Kingdom

      IIF 15
  • Wilson, John
    British shoe retailer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, High Street, Knaresborough, North Yorkshire, HG5 0HB, England

      IIF 16
  • Wilson, John
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Carisbrooke Avenue, Watford, England, WD24 4HU

      IIF 17
  • Wilson, John
    British window cleaner born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Carisbrooke Avenue, Watford, WD24 4HU, United Kingdom

      IIF 18
  • Walker, John Wilson
    English director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Holme Lane, Bradford, BD4 0QA, England

      IIF 19
  • Walker, John Wilson
    English flooring born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Holme Lane, Bradford, Yorkshire, BD4 0QA, England

      IIF 20
  • Walker, John Wilson
    English managing director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Holme Lane, Bradford, BD4 0QA, England

      IIF 21
  • Wilson, John Peter
    British building construction born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, TW18 4NH, United Kingdom

      IIF 22
  • Wilson, John Spencer
    British business intelligence consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Moor Valley Close, Sheffield, South Yorkshire, S20 5DZ, United Kingdom

      IIF 23
  • Wilson, John Spencer
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, York Road, Sutton-on-the-forest, York, YO61 1EA, England

      IIF 24
  • Wilson, John
    American director born in October 1978

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 2 First Floor, 10 Temple Back, Bristol, BS1 6FL, United Kingdom

      IIF 25
    • icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB, United Kingdom

      IIF 26
  • Mr John Wilson
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52b, Crossgates Shopping Centre, Leeds, LS15 8EU, England

      IIF 27
    • icon of address 7, Dulwich Wood Avenue, London, SE19 1HB, England

      IIF 28
    • icon of address 92a Todd Lane North, Lostock Hall, Preston, Lancashire, PR5 5UQ, England

      IIF 29
  • Mr John Wilson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Carisbrooke Avenue, Watford, England, WD24 4HU

      IIF 30
    • icon of address 22, Carisbrooke Avenue, Watford, WD24 4HU, England

      IIF 31
  • Wilson, John
    British building construction born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 366, Brook Street, Ch41 4lb, CH41 4LB, United Kingdom

      IIF 32
  • Wilson, John
    British flooring born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Hoylake Road, Wirral, Merseyside, CH46 6AF, United Kingdom

      IIF 33
  • Wilson, John
    British flooring contractor born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Moreton Road, Upton, Wirral, Merseyside, CH49 6LL

      IIF 34
  • Wilson, John
    British properties born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 366, Brook Street, Birkenhead, Merseyside, CH41 4LB, United Kingdom

      IIF 35
  • Mr John Wilson
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501a, Prescot Road, Old Swan, Liverpool, L13 3BU, United Kingdom

      IIF 36
  • Mr John Wilson
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gardeners Cottage, York Road, Sutton-on-the-forest, York, YO61 1EA

      IIF 37
  • Wilson, Johnny
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23,quadrant Business Centre, 135, Salusbury Road, London, NW6 6RJ, England

      IIF 38
  • Wilson, John Peter
    British building construction born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, TW18 4NH, United Kingdom

      IIF 39
  • Mr John Stewart Walker
    British born in September 1974

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 40
  • Mr John Peter Wilson
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, TW18 4NH, United Kingdom

      IIF 41
  • Mr John Scott Walker
    British born in June 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NE, Scotland

      IIF 42
    • icon of address 63, North Bridge Street, Airdrie, North Lanarkshire, ML6 6NL, United Kingdom

      IIF 43
  • Mr John Stewart Walker
    British born in October 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Cathkinview Road, Mount Florida, Glasgow, G42 9EA

      IIF 44
  • Mr John Wilson Walker
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Holme Lane, Bradford, BD4 0QA, England

      IIF 45 IIF 46
    • icon of address 29, Holme Lane, Bradford, Yorkshire, BD4 0QA, England

      IIF 47
  • Mr John Wilson
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 501a, Prescot Road, Old Swan, Liverpool, L13 3BU, United Kingdom

      IIF 48
    • icon of address 501a Prescot Road, Old Swan, Liverpool, Merseyside, L13 3BU

      IIF 49
    • icon of address 3, Stadium Court, Plantation Road, Wirral, CH62 3QG, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    WILSONHCG-EMEA LIMITED - 2014-07-18
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 26 - Director → ME
  • 2
    ECHO FUTURE EFFICIENCY LTD - 2018-10-16
    icon of address 22 Carisbrooke Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 3
    icon of address 501a Prescot Road, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 4 Zetland Street, Wakefield, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 16 St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,512 GBP2017-08-31
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Has significant influence or controlOE
  • 6
    icon of address 22 Carisbrooke Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,939 GBP2024-04-10
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    JEL TRADING LTD LIMITED - 2014-03-25
    icon of address 501a Prescot Road, Old Swan, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    461 GBP2019-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,203 GBP2022-12-31
    Officer
    icon of calendar 2013-11-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    181 GBP2021-06-30
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address 5 Cathkinview Road, Mount Florida, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 44 - Has significant influence or controlOE
  • 11
    MACFIE & CO MANAGEMENT SERVICES - 2015-08-03
    icon of address 5 Cathkinview Road, Mount Florida, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    170,115 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 12
    icon of address 29 Holme Lane, Bradford, Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control over the trustees of a trustOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address 63 North Bridge Street, Airdrie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    211,333 GBP2023-12-31
    Officer
    icon of calendar 2005-11-14 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    DMS (SHELF) NO. 118 LIMITED - 1997-06-18
    icon of address 33/53 Charles Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 8 - Director → ME
  • 15
    icon of address 29 Holme Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    icon of address 29 Holme Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    icon of address 52b Crossgates Shopping Centre, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    icon of address 63 North Bridge Street, Airdrie, North Lanarkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-13 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Gardeners Cottage York Road, Sutton-on-the-forest, York
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    84 GBP2016-06-30
    Officer
    icon of calendar 2014-08-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Moor Valley Close, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 21
    CPH CONSULTING LTD - 2014-07-18
    icon of address Suite 2 First Floor, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,232,644 GBP2023-12-31
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Winchester Students Union, Sparkford Road, Winchester, Hampshire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 15 - Director → ME
Ceased 8
  • 1
    ECHO FUTURE EFFICIENCY LTD - 2018-10-16
    icon of address 22 Carisbrooke Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-05 ~ 2018-10-24
    IIF 38 - Director → ME
  • 2
    icon of address Titanium 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569,236 GBP2022-12-31
    Officer
    icon of calendar 2000-08-01 ~ 2022-06-17
    IIF 7 - Director → ME
  • 3
    icon of address 45 High Street, Knaresborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,663 GBP2016-12-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-03-03
    IIF 16 - Director → ME
  • 4
    icon of address 16 St Catherines Court, Rosefield Road, Staines-upon-thames, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,512 GBP2017-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2015-08-27
    IIF 39 - Director → ME
  • 5
    PROPERTY OWNERS AND FACTORS ASSOCIATION, SCOTLAND, LIMITED (THE) - 1991-02-07
    PROPERTY OWNERS AND FACTORS ASSOCIATION, GLASGOW, LTD. (THE) - 1986-02-10
    icon of address Titanium 1 Kings Inch Place, Renfrew, Scotland
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2017-01-27
    IIF 9 - Director → ME
    icon of calendar 2008-02-07 ~ 2012-01-27
    IIF 4 - Director → ME
  • 6
    icon of address Wilsons Flooring Specialists 366 Brook Street, Birkenhead, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    139,918 GBP2023-11-30
    Officer
    icon of calendar 2007-05-21 ~ 2023-10-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 3 Stadium Court, Plantation Road, Wirral, Merseyside, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,207,354 GBP2025-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2017-09-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-08
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 52 Percival Way, Eccleston, St. Helens, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2010-01-25
    IIF 3 - 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.