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, David Jonathan

    Related profiles found in government register
  • 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 1
  • Walker, David Jonathan
    British born in October 1966

    Resident in United Kingdom

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

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

      IIF 4
  • 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 5 IIF 6
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 7
  • 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 8
    • 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 9
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 10
    • 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 11
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 12
    • Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 13
  • Walker, David John
    British born in March 1965

    Resident in United Kingdom

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

      IIF 14
    • Manorside, Winscales, Workington, Cumbria, CA14 4JF, United Kingdom

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • Walker, David Jonathan
    British born in October 1966

    Resident in England

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

      IIF 22
  • Walker, Ian
    British born in August 1970

    Resident in United Kingdom

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

      IIF 23
  • 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 24
  • 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 25
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 26
  • 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 27
  • 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 28
    • 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 29 IIF 30
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 31
  • 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 32
  • Walker, David Jonathan
    British director

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

      IIF 33
  • 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 34
  • 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 35
    • London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 36
  • 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 37
  • 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 38
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 39
  • Walker, Ian
    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 40
    • Unit E1, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 41
  • 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 42
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 43
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 44
  • 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 45
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

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

      IIF 47 IIF 48
  • 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 49
  • 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 52 IIF 53
  • Walker, John David
    British born in October 1965

    Resident in Canada

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

      IIF 54
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 55
  • 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 56
  • 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 57
  • 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 58
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 59
  • Walker, John David
    British

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

      IIF 60 IIF 61
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • Walker, Ian
    British engineer

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

      IIF 64
  • 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 65
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    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 52 - Director → ME
    2009-10-16 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    WALKER TRENOUTH LIMITED - 2023-10-10
    UNDERWATER DIVING SERVICES (HOLDINGS) LIMITED - 2023-09-04
    Manorside, Winscales, Workington, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,407 GBP2024-12-31
    Officer
    2021-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 8 - Director → ME
  • 4
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Officer
    2023-08-03 ~ now
    IIF 40 - Director → ME
  • 5
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,082,731 GBP2024-04-30
    Officer
    2023-09-21 ~ now
    IIF 41 - Director → ME
  • 6
    3 The Studios, Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MARYPORT DEVELOPMENTS LIMITED - 2013-08-01
    BURGINHALL 109 LIMITED - 1987-04-24
    Marina Boat Shed, Marine Road, Maryport, Cumbria, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,499,302 GBP2024-01-31
    Officer
    2026-01-08 ~ now
    IIF 14 - Director → ME
  • 8
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ dissolved
    IIF 6 - Director → ME
    IIF 43 - Director → ME
  • 9
    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 11 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 12 - Director → ME
    2013-11-20 ~ dissolved
    IIF 42 - Director → ME
  • 11
    4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-13 ~ dissolved
    IIF 5 - Director → ME
  • 12
    Newbridge Chemical Works, 2 York Street, Radcliffe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,944 GBP2025-06-30
    Officer
    2023-10-02 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    WALKER ENGINEERING SERVICES ( LEEDS ) LIMITED - 2020-08-21
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -88,390 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 14
    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 13 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-09-16 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    12 Fusion Court, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 49 - Director → ME
  • 16
    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 25 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Manorside, Winscales, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,899 GBP2019-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 47 - Director → ME
    IIF 10 - Director → ME
  • 19
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    2014-03-05 ~ dissolved
    IIF 48 - Director → ME
    IIF 3 - Director → ME
  • 20
    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 9 - Director → ME
    IIF 46 - Director → ME
    2009-01-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    28 Davy Avenue, Micklefield, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    3 Park Square East, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    673 GBP2022-01-31
    Officer
    2017-01-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-02-04 ~ 2024-12-06
    IIF 44 - Director → ME
    Person with significant control
    2021-02-04 ~ 2024-12-06
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 7 - Director → ME
  • 3
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    Albany House, Shute End, Wokingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    175,323 GBP2024-12-31
    Officer
    1992-10-30 ~ 1994-04-27
    IIF 37 - Director → ME
    1995-04-21 ~ 1997-04-18
    IIF 35 - Director → ME
  • 4
    48 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,759 GBP2025-03-31
    Officer
    2012-03-20 ~ 2018-09-25
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 39 - Has significant influence or control OE
  • 5
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Person with significant control
    2023-08-03 ~ 2023-09-21
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    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 53 - Director → ME
    2009-10-16 ~ 2016-09-23
    IIF 60 - Secretary → ME
  • 7
    London Road, Hartley Wintney, Hook, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,010,867 GBP2025-03-31
    Officer
    2019-07-04 ~ 2024-07-11
    IIF 36 - Director → ME
  • 8
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ 2018-01-01
    IIF 33 - Secretary → ME
  • 9
    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 45 - Director → ME
  • 10
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    2015-06-23 ~ 2015-07-28
    IIF 17 - Director → ME
  • 11
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-05-01 ~ 2012-12-05
    IIF 16 - Director → ME
  • 12
    FINCHRIDE LIMITED - 1982-02-05
    Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,317 GBP2024-12-31
    Officer
    2009-06-25 ~ 2013-06-20
    IIF 1 - Director → ME
  • 13
    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 4 - Director → ME
  • 14
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,727 GBP2024-08-31
    Officer
    2016-11-30 ~ 2022-11-30
    IIF 18 - Director → ME
    2016-09-19 ~ 2016-11-07
    IIF 19 - Director → ME
  • 15
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Active Corporate (3 parents)
    Equity (Company account)
    795,153 GBP2024-12-31
    Officer
    2019-12-01 ~ 2023-08-29
    IIF 21 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-08-29
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 51 - Director → ME
    2004-09-30 ~ 2016-09-23
    IIF 63 - Secretary → ME
  • 17
    Unit 3 Pimhole Business Park, Pimhole Road, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    819,382 GBP2025-05-31
    Officer
    2000-07-11 ~ 2011-05-25
    IIF 50 - Director → ME
    2000-07-11 ~ 2011-05-25
    IIF 62 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.