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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Waters, John Patrick

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

    Resident in England

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

      IIF 1
    • 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom

      IIF 2 IIF 3
    • 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 4 IIF 5
  • Waters, John Patrick
    British born in May 1948

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

      IIF 6
  • Waters, John Patrick
    British company director born in May 1948

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

      IIF 7 IIF 8 IIF 9
  • Waters, John Patrick
    British

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

      IIF 10 IIF 11 IIF 12
    • 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 13
  • Waters, John Patrick
    British accountant

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

      IIF 14 IIF 15
    • 100 Warren Road, Warren Road, St. Ives, PE27 5NN, England

      IIF 16
  • Waters, John Patrick
    British accountant fcca

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

      IIF 17
  • Waters, John Patrick
    British company director

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

      IIF 18 IIF 19
  • Mr John Patrick Waters
    British born in May 1948

    Resident in England

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

      IIF 20 IIF 21
  • Waters, John Patrick

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

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

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

      IIF 25
  • Mr John Patrick Waters
    British born in May 1948

    Resident in United Kingdom

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

      IIF 26
  • Waters, John

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

      IIF 27
    • 19, Prentice Close, Longstanton, Cambridge, CB24 3DY, United Kingdom

      IIF 28
    • 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, England

      IIF 29
    • 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom

      IIF 30
child relation
Offspring entities and appointments 19
  • 1
    ALLCLAD SOLUTIONS LTD
    - now 11780381
    SN CONTRACTORS LTD - 2019-01-23
    ASPIRE CLADDING LTD
    - 2019-01-23 11780381
    Suite 3 Arlington House Spital Road, West Station Business Park, Maldon, Essex, England
    Active Corporate (3 parents)
    Officer
    2019-01-22 ~ 2019-02-28
    IIF 3 - Director → ME
    2019-07-08 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2019-01-22 ~ 2019-02-28
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    ASPHALTIC SERVICES LIMITED
    03286632
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (10 parents)
    Officer
    2007-06-25 ~ 2017-03-22
    IIF 16 - Secretary → ME
  • 3
    BELLVUE UK LIMITED
    - now 06569864
    FRONTCARD LIMITED
    - 2008-07-01 06569864
    Sovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    BELLVUE UK SLATE LIMITED
    07151724
    Sovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 22 - Secretary → ME
  • 5
    BEN LEACH SPECIALIST DECORATORS LIMITED
    11504402 15899987
    19 Prentice Close, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-07 ~ now
    IIF 30 - Secretary → ME
  • 6
    BEN LEACH SPECIALIST DECORATORS LONGSTANTON LTD
    15899987 11504402
    19 Prentice Close, Longstanton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-08-15 ~ dissolved
    IIF 1 - Director → ME
    2024-08-15 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    CROWN CORRUGATED (WALES) LIMITED
    - now 02191571
    TREATPAST LIMITED - 1988-05-03
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (16 parents)
    Officer
    1991-07-01 ~ 1996-01-01
    IIF 8 - Director → ME
    1991-07-01 ~ 1996-01-01
    IIF 19 - Secretary → ME
  • 8
    DANE PACKAGING LIMITED
    - now 01824124
    HATSTAR LIMITED - 1984-11-23
    Lifford Hall, Tunnel Lane, Kings Norton, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    1991-07-01 ~ 1996-01-01
    IIF 6 - Director → ME
    1991-07-01 ~ 1996-01-01
    IIF 11 - Secretary → ME
  • 9
    DEXTOR LIMITED
    - now 02159202 10196015... (more)
    STERLING CARE LIMITED
    - 2014-09-19 02159202 09119975
    ROASTMARK LIMITED - 1992-03-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (4 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    NEWBUILD (BARRINGTONS) LIMITED
    11841978
    100 Warren Road, St. Ives, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-08 ~ dissolved
    IIF 4 - Director → ME
    2019-07-08 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2019-07-08 ~ 2019-09-18
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    P & M TRANSIT PACKAGING LIMITED
    - now 00225421
    TRANSIT PACKAGING LIMITED
    - 1994-01-12 00225421
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved Corporate (16 parents)
    Officer
    ~ 1996-01-01
    IIF 7 - Director → ME
    1991-07-01 ~ 1996-01-01
    IIF 12 - Secretary → ME
  • 12
    QUINTACARE LIMITED
    05726246
    Bluntisham House Rectory Road, Bluntisham, Huntingdon, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 15 - Secretary → ME
  • 13
    S AND S CLEANING AND MAINTENANCE SERVICES LIMITED
    10665110
    11 Home Close, Swavesey, Cambridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-13 ~ now
    IIF 27 - Secretary → ME
  • 14
    SLEPE HALL HOTEL LTD
    - now 13045759
    JOHN PW LTD
    - 2020-12-29 13045759
    Slepe Hall Hotel, Ramsey Road, St. Ives, England
    Active Corporate (2 parents)
    Officer
    2020-11-26 ~ 2021-08-17
    IIF 2 - Director → ME
    Person with significant control
    2020-11-26 ~ 2021-04-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    SLEPE HALL LIMITED
    08282553
    Townshend House, Crown Road, Norwich
    Dissolved Corporate (6 parents)
    Officer
    2012-11-06 ~ 2018-12-26
    IIF 25 - Secretary → ME
  • 16
    STERLING CARE LIMITED
    - now 09119975 02159202
    DEXTOR LIMITED
    - 2014-09-19 09119975 10196015... (more)
    100 Warren Road, St Ives, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2025-12-31 ~ 2026-03-01
    IIF 5 - Director → ME
    2014-08-12 ~ now
    IIF 13 - Secretary → ME
  • 17
    TONYPANDY REALISATIONS LIMITED
    - now 01654764
    GLAMPAK LIMITED
    - 2007-01-05 01654764
    Marlborough House, Fitzalan Court, Fitzalan Road, Cardiff
    Active Corporate (8 parents)
    Officer
    1996-09-05 ~ now
    IIF 9 - Director → ME
    1996-09-05 ~ now
    IIF 18 - Secretary → ME
  • 18
    TRANSPACK INDUSTRIES LIMITED
    08447994
    Units 3 & 4 Honeysome Ind Estate, Honeysome Road, Chatteris, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 29 - Secretary → ME
  • 19
    TRIMFORM PRODUCTS LIMITED
    03297049
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (11 parents)
    Officer
    2009-03-01 ~ 2014-01-20
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.