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 David Jonathan Walker

    Related profiles found in government register
  • Mr David Jonathan Walker
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Davy Avenue, Micklefield, Leeds, LS25 4FF, England

      IIF 1
  • Mr David John Walker
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 2
  • Mr David John Walker
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Diamond Court Business Bureau, Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW

      IIF 3 IIF 4
    • 31, Clifton Road, Matlock Bath, Matlock, DE4 3PW

      IIF 5
  • Mr David John Walker
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL

      IIF 6
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 7
  • Mr David Jonathan Walker
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Potterton Lane, Leeds, LS15 4DU, United Kingdom

      IIF 8
    • 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 9 IIF 10
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 11
  • Mr John David Walker
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pickering Close, Woolfold, Bury, BL8 1UE, England

      IIF 12
  • Walker, David Jonathan
    British consultant engineer born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 28, Davy Avenue, Micklefield, Leeds, LS25 4FF, England

      IIF 13
  • Mr Ian Walker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 14
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 15
  • Mr David John Walker
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 16 IIF 17 IIF 18
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

      IIF 19 IIF 20
  • Mr David John Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manorside, Winscales, Workington, CA14 4JF, United Kingdom

      IIF 21
  • Walker, John David
    British co director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walker, John David
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Pickering Close, Woolfold, Bury, Lancashire, BL8 1UE

      IIF 24 IIF 25
  • Mr John David Walker
    British born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • 3 The Studios, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 26
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 27
  • David John Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manorside, Winscales, Workington, Cumbria, CA14 4JF, United Kingdom

      IIF 28
  • Walker, David John
    British chartered surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, DE13 9TQ, England

      IIF 29
    • C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 30
  • Walker, David John
    British surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 31
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Walker, David John
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Butts View Cottages, Butts View, Bakewell, DE45 1FE, England

      IIF 35
    • 1, Butts View Cottages, Butts View, Bakewell, DE45 1FE, United Kingdom

      IIF 36
    • Diamond House, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 37
  • Walker, David John
    British electrican born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 38
  • Walker, John David
    British company director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3 Heather Grove, Hartley Wintney, Hampshire, RG27 8SE

      IIF 39
    • London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 40
  • Walker, John David
    British general marketing manager born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 3 Heather Grove, Hartley Wintney, Hampshire, RG27 8SE

      IIF 41
  • Walker, David John
    British director born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, High Street, Newington, Sittingbourne, Kent, ME9 7JL, United Kingdom

      IIF 42
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 43
  • Walker, John David
    British director born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • 3 The Studios, Chorley Old Road, Bolton, BL1 4JU, England

      IIF 44
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 45
  • Walker, David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clifton Road, Matlock Bath, Matlock, DE4 3PW, United Kingdom

      IIF 46
  • Walker, David
    British train driver born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 47
  • Walker, David Jonathan
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 48
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 49
  • Walker, David Jonathan
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 50 IIF 51
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 52
  • Walker, David Jonathan
    British engineer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fusion Court, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 53
    • 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 54
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 55
    • 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 56
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 57
    • Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 58
  • Walker, David Jonathan
    British engineering born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25-29, Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW

      IIF 59
  • Walker, Ian
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 60
  • Walker, Ian
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 61
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 62
    • Unit E1 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 63
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 64
  • Walker, Ian
    British engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 65
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 66
    • 46, Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LP, United Kingdom

      IIF 67 IIF 68
  • Walker, Ian
    British low carbon consulting engineer born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 46, Longbow Avenue, Methley, Leeds, LS26 9LD, United Kingdom

      IIF 69
  • Mr Ian Walker
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 70
  • Walker, David Jonathan
    British director

    Registered addresses and corresponding companies
    • 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 71
  • Dave Walker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 72
  • Walker, David John
    British director born in August 1960

    Registered addresses and corresponding companies
    • 31 Clifton Road, Matlock, Derbyshire, DE4 3PW

      IIF 73
  • Walker, David Jonathan
    British marine consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Winstanley Road, Saffron Walden, Essex, CB11 3EY

      IIF 74
  • Walker, John David
    British

    Registered addresses and corresponding companies
    • 12, Pickering Close, Woolfold, Bury, Lancashire, BL8 1UE

      IIF 75 IIF 76
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • Walker, David John
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 79
  • Walker, David John
    British chartered surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Little Tew, Chipping Norton, Oxfordshire, OX7 4JB

      IIF 80
  • Walker, David John
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, England

      IIF 81
  • Walker, David John
    British surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 82 IIF 83
  • Walker, David John
    British commercial diver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shore Farm, Wrabness, Nr Manningtree, Essex, CO11 2TG

      IIF 84
  • Walker, David John
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manorside, Winscales, Workington, Cumbria, CA14 4JF, United Kingdom

      IIF 85
  • Walker, David John
    British diver born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Essex House, 42 Crouch Street, Colchester, Essex, CO3 3HH, United Kingdom

      IIF 86
  • Walker, David John
    British diving project manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vantage Accounting, 1 Cedar Office Park, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SB, England

      IIF 87
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 88
  • Walker, David John
    British marine consultant born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manorside, Winscales, Workington, CA14 4JF, United Kingdom

      IIF 89
  • Walker, Ian
    British engineer

    Registered addresses and corresponding companies
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 90
  • Walker, Dave
    British diving director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Line Basin, Ramsden Dock, Barrow-in-furness, LA14 2TB

      IIF 91
  • Walker, Ian
    British engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Square East, Leeds, LS1 2NE, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 28
  • 1
    31 Clifton Road, Matlock Bath, Matlock
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2012-02-23 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    New Bridge Chemical Works York Street, Radcliffe, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-12-31
    Officer
    2009-10-16 ~ dissolved
    IIF 24 - director → ME
    2009-10-16 ~ dissolved
    IIF 76 - secretary → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    WALKER TRENOUTH LIMITED - 2023-10-10
    UNDERWATER DIVING SERVICES (HOLDINGS) LIMITED - 2023-09-04
    Manorside, Winscales, Workington, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,836 GBP2023-12-31
    Officer
    2021-03-02 ~ now
    IIF 85 - director → ME
    Person with significant control
    2021-03-02 ~ now
    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
  • 4
    Diamond Court Business Bureau Diamond House, Diamond Court, Bakewell, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    2011-08-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 53 - director → ME
  • 6
    Diamond Court, Diamond House, Water Street, Bakewell, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 37 - director → ME
  • 7
    Dw Electrical Services Ltd, Diamond Court Business Bureau Diamond House, Diamond Court, Bakewell, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -15,644 GBP2024-03-31
    Officer
    2007-11-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Officer
    2023-08-03 ~ now
    IIF 63 - director → ME
  • 9
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,082,731 GBP2024-04-30
    Officer
    2023-09-21 ~ now
    IIF 60 - director → ME
  • 10
    London Road, Hartley Wintney, Hook, Hampshire
    Corporate (9 parents)
    Equity (Company account)
    909,711 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 40 - director → ME
  • 11
    3 The Studios, Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-06-08 ~ dissolved
    IIF 51 - director → ME
    IIF 62 - director → ME
  • 13
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,941 GBP2015-07-31
    Officer
    2011-07-27 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 14
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 57 - director → ME
    2013-11-20 ~ dissolved
    IIF 61 - director → ME
  • 15
    4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-13 ~ dissolved
    IIF 50 - director → ME
  • 16
    Newbridge Chemical Works, 2 York Street, Radcliffe, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -462,494 GBP2024-06-30
    Officer
    2023-10-02 ~ now
    IIF 45 - director → ME
    Person with significant control
    2023-10-02 ~ now
    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
  • 17
    C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    51,437 GBP2024-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WALKER ENGINEERING SERVICES ( LEEDS ) LIMITED - 2020-08-21
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -88,390 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    WALKER CONSULTING ENGINEERS LEEDS LIMITED - 2020-01-30
    Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -28,595 GBP2020-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-09-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    12 Fusion Court, Garforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 69 - director → ME
  • 21
    40-42 High Street, Newington, Sittingbourne, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    48,456 GBP2020-03-31
    Officer
    2011-09-05 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Manorside, Winscales, Workington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,899 GBP2019-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 23
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 55 - director → ME
    IIF 67 - director → ME
  • 24
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 48 - director → ME
    IIF 68 - director → ME
  • 25
    ID MECHANICAL & ELECTRICAL ENGINEERING CONSULTANTS LIMITED - 2009-02-10
    IA MECHANICAL & ELECTRICAL ENGINEERING CONSULTANTS LIMITED - 2009-01-08
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 54 - director → ME
    IIF 66 - director → ME
    2009-01-01 ~ dissolved
    IIF 90 - secretary → ME
  • 26
    28 Davy Avenue, Micklefield, Leeds, England
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 27
    1b The Channel, Ashbourne, England
    Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-03-31
    Officer
    2013-10-30 ~ now
    IIF 35 - director → ME
  • 28
    3 Park Square East, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    673 GBP2022-01-31
    Officer
    2017-01-18 ~ now
    IIF 92 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2024-12-06
    IIF 64 - director → ME
    Person with significant control
    2021-02-04 ~ 2024-12-06
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE BRAZIER HOLT PARTNERSHIP LIMITED - 2003-04-23
    ELANPRESS LIMITED - 1990-03-09
    The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,900 GBP2019-12-31
    Officer
    2013-09-06 ~ 2020-04-23
    IIF 82 - director → ME
  • 3
    15 Potterton Lane Barwick In Elmet, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2023-02-28
    Officer
    2017-02-08 ~ 2023-12-10
    IIF 52 - director → ME
  • 4
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    Albany House, Shute End, Wokingham, England
    Corporate (18 parents)
    Equity (Company account)
    140,304 GBP2023-12-31
    Officer
    1995-04-21 ~ 1997-04-18
    IIF 39 - director → ME
    1992-10-30 ~ 1994-04-27
    IIF 41 - director → ME
  • 5
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 31 - director → ME
    Person with significant control
    2016-10-31 ~ 2018-08-30
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 32 - director → ME
    Person with significant control
    2016-09-25 ~ 2018-08-30
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLEETNESS 374 LIMITED - 2004-10-27
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 34 - director → ME
    Person with significant control
    2016-08-10 ~ 2018-08-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALBANYSTORE LIMITED - 2006-03-08
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 33 - director → ME
  • 9
    48 Uddens Trading Estate, Wimborne, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2012-03-20 ~ 2018-09-25
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 7 - Has significant influence or control OE
  • 10
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Person with significant control
    2023-08-03 ~ 2023-09-21
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    BUSINESS LOGIC SYSTEMS LIMITED - 2017-07-04
    "BUSINESS LOGIC SYSTEMS LIMITED" - 2005-01-07
    ONX TECHNOLOGY LIMITED - 1998-12-30
    ONX LIMITED - 1998-10-07
    Buckingham House, West Street, Newbury, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -16,203,997 GBP2023-12-31
    Officer
    2004-02-23 ~ 2007-07-20
    IIF 73 - director → ME
  • 12
    Pearsons Property Management, 2 & 4 New Road, Southampton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-02-28
    Officer
    2015-05-19 ~ 2017-11-24
    IIF 47 - director → ME
  • 13
    J AND W WHEWELL LIMITED - 2023-11-14
    12, Gsf 401 Limited Tan House Lane, Widnes, Chesire, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    397,654 GBP2017-01-01 ~ 2017-12-31
    Officer
    2009-10-16 ~ 2016-09-23
    IIF 25 - director → ME
    2009-10-16 ~ 2016-09-23
    IIF 75 - secretary → ME
  • 14
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-06-08 ~ 2018-01-01
    IIF 71 - secretary → ME
  • 15
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,941 GBP2015-07-31
    Officer
    2011-07-27 ~ 2018-01-11
    IIF 65 - director → ME
  • 16
    LAURELRANGE LIMITED - 1997-10-31
    Operations Centre, Reynard Park, Brackley, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    788 GBP2021-01-01 ~ 2021-12-31
    Officer
    1998-12-01 ~ 2008-02-01
    IIF 80 - director → ME
  • 17
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Corporate (10 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2023-09-30
    IIF 29 - director → ME
  • 18
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    2015-06-23 ~ 2015-07-28
    IIF 86 - director → ME
  • 19
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2010-05-01 ~ 2012-12-05
    IIF 84 - director → ME
  • 20
    The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2004-09-28 ~ 2020-02-29
    IIF 79 - llp-designated-member → ME
  • 21
    The Cowyards, Blenheim Park Oxford Road, Woodstock, Oxfordshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,594,126 GBP2023-12-31
    Officer
    1995-09-19 ~ 2020-02-29
    IIF 83 - director → ME
    Person with significant control
    2016-09-05 ~ 2018-08-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SOCIETY OF CONSULTING MARINE ENGINEERS & SHIP SURVEYORS(THE) - 2017-06-21
    FINCHRIDE LIMITED - 1982-02-05
    Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    238,587 GBP2023-12-31
    Officer
    2009-06-25 ~ 2013-06-20
    IIF 74 - director → ME
  • 23
    SWITCH ELECTRICAL CONTRACTORS LTD - 2013-02-11
    Phil Dodgson And Partners Limited, Pavilion Business Centre Stanningley Road, Stanningley, Pudsey, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ 2013-02-01
    IIF 49 - director → ME
  • 24
    BHP REALISATIONS LIMITED - 2003-04-23
    The Wooden Barn, Little Baldon, Oxford
    Corporate (3 parents)
    Person with significant control
    2016-12-22 ~ 2018-08-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    82,006 GBP2023-08-31
    Officer
    2016-11-30 ~ 2022-11-30
    IIF 87 - director → ME
    2016-09-19 ~ 2016-11-07
    IIF 88 - director → ME
  • 26
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Corporate (3 parents)
    Profit/Loss (Company account)
    358,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-12-01 ~ 2023-08-29
    IIF 91 - director → ME
    Person with significant control
    2019-08-21 ~ 2023-08-29
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    UPTON MCGOUGAN PLC - 2005-06-21
    UPTON MCGOUGAN (HOLDINGS) LIMITED - 1994-09-02
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Officer
    2014-02-17 ~ 2020-02-29
    IIF 81 - director → ME
  • 28
    12, Tanhouse Lane, Widnes, Cheshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,126 GBP2017-12-31
    Officer
    2004-09-30 ~ 2016-09-23
    IIF 23 - director → ME
    2004-09-30 ~ 2016-09-23
    IIF 78 - secretary → ME
  • 29
    Unit 3 Pimhole Business Park, Pimhole Road, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    813,588 GBP2024-05-31
    Officer
    2000-07-11 ~ 2011-05-25
    IIF 22 - director → ME
    2000-07-11 ~ 2011-05-25
    IIF 77 - secretary → 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.