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, Ian

    Related profiles found in government register
  • 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 1
    • Unit E1, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 2
  • 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 3
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 4
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 5
  • 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 6
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 7
    • 46, Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LP, United Kingdom

      IIF 8 IIF 9
  • 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 10
  • 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 11
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 12
  • 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 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
  • Walker, Ian
    British engineer

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

      IIF 16
  • 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 17
    • London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 18
  • 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 19
  • 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 22 IIF 23
  • 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 24
  • Walker, John David
    British

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

      IIF 25 IIF 26
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • 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 29
  • Walker, David Jonathan
    British director

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

      IIF 30
  • 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 31
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 32
  • 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 33
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 34
  • 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 35
  • 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 36
    • Manorside, Winscales, Workington, Cumbria, CA14 4JF, United Kingdom

      IIF 37
  • 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 38
  • 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 39
  • 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 40
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
  • 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 46
  • 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 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
  • 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 59
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 60
  • 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 61
  • 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 62
  • 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 63
    • 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 64 IIF 65
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 66
child relation
Offspring entities and appointments
Active 22
  • 1
    BREAKS BROTHERS LIMITED
    00485435
    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 22 - Director → ME
    2009-10-16 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    CUMBERLAND MARINE SERVICES LTD
    - now 11736175
    WALKER TRENOUTH LIMITED
    - 2023-10-10 11736175
    UNDERWATER DIVING SERVICES (HOLDINGS) LIMITED
    - 2023-09-04 11736175
    Manorside, Winscales, Workington, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,407 GBP2024-12-31
    Officer
    2021-03-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    DIY AUTO CENTRE LIMITED
    09741176
    12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 53 - Director → ME
  • 4
    EBSE HOLDINGS LIMITED
    15048048
    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 1 - Director → ME
  • 5
    ELM BUILDING SERVICE ENGINEERS LTD
    04461839
    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 2 - Director → ME
  • 6
    J W AND WHEWELL LIMITED
    14180380 00221593, 15238531
    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 31 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    MARYPORT HARBOUR AND MARINA LIMITED
    - now 02094782
    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 36 - Director → ME
  • 8
    OLOT PROPERTY SYNDICATE LIMITED
    05474922
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ dissolved
    IIF 51 - Director → ME
    IIF 4 - Director → ME
  • 9
    PIPEWORK SERVICES (LEEDS) LIMITED
    07719349
    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 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Has significant influence or controlOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 10
    PIPEWORK SERVICES MAINTENANCE LIMITED
    08725582
    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 3 - Director → ME
  • 11
    ST MARY'S VIEW MANAGEMENT LIMITED
    06155465
    4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-13 ~ dissolved
    IIF 50 - Director → ME
  • 12
    SULFO SURFACTANTS LTD
    14149949
    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 32 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 13
    W E S (LEEDS) LIMITED
    - now 10303507
    WALKER ENGINEERING SERVICES ( LEEDS ) LIMITED
    - 2020-08-21 10303507
    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 47 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 14
    W.C.E. LTD
    - now 10376543
    WALKER CONSULTING ENGINEERS LEEDS LIMITED
    - 2020-01-30 10376543
    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 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-09-16 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    WALKER & WALKER FUTURES LTD
    08745444
    12 Fusion Court, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 10 - Director → ME
  • 16
    WALKER GRICE CONSULTANTS LIMITED
    07761297
    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 11 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    WALKER MARINE SERVICES LIMITED
    09689140
    Manorside, Winscales, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,899 GBP2019-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    WALKER WALKER (LEEDS) LTD
    08924396
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 8 - Director → ME
    IIF 55 - Director → ME
  • 19
    WALKER WALKER (LONDON) LTD
    08924388
    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 9 - Director → ME
    IIF 48 - Director → ME
  • 20
    WALKER WALKER LIMITED
    - now 06781512
    ID MECHANICAL & ELECTRICAL ENGINEERING CONSULTANTS LIMITED
    - 2009-02-10 06781512
    IA MECHANICAL & ELECTRICAL ENGINEERING CONSULTANTS LIMITED
    - 2009-01-08 06781512
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 54 - Director → ME
    IIF 7 - Director → ME
    2009-01-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 21
    WES NORTHERN LTD
    14968434
    28 Davy Avenue, Micklefield, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    WW FUTURES LIMITED
    10570692
    3 Park Square East, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    673 GBP2022-01-31
    Officer
    2017-01-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    AIR CENTRIC VENTILATION LIMITED
    13179288
    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 5 - Director → ME
    Person with significant control
    2021-02-04 ~ 2024-12-06
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    CHAPEL LANE (KIPPAX) RTM COMPANY LIMITED
    10607419
    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
  • 3
    CLEANING AND HYGIENE SUPPLIERS' ASSOCIATION
    - now 00958084
    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 19 - Director → ME
    1995-04-21 ~ 1997-04-18
    IIF 17 - Director → ME
  • 4
    DORSET SNAILS LIMITED
    07998475
    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 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 34 - Has significant influence or control OE
  • 5
    EBSE HOLDINGS LIMITED
    15048048
    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 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 6
    GSF 401 LIMITED - now 15238531
    J AND W WHEWELL LIMITED
    - 2023-11-14 00221593 14180380, 15238531
    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 23 - Director → ME
    2009-10-16 ~ 2016-09-23
    IIF 25 - Secretary → ME
  • 7
    HARTLEY WINTNEY GOLF CLUB LIMITED
    03560570
    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 18 - Director → ME
  • 8
    OLOT PROPERTY SYNDICATE LIMITED
    05474922
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ 2018-01-01
    IIF 30 - Secretary → ME
  • 9
    PIPEWORK SERVICES (LEEDS) LIMITED
    07719349
    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 6 - Director → ME
  • 10
    RED7 INSHORE DIVING LTD
    09652956
    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 39 - Director → ME
  • 11
    RED7MARINE LTD
    06356004 09572431
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-05-01 ~ 2012-12-05
    IIF 38 - Director → ME
  • 12
    SOCIETY OF CONSULTING MARINE ENGINEERS AND SHIP SURVEYORS(THE)
    - now 00164726
    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 46 - Director → ME
  • 13
    SWITCH ELECTRICAL & MECHANICAL CONTRACTORS LIMITED - now
    SWITCH ELECTRICAL CONTRACTORS LTD
    - 2013-02-11 08361634
    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
  • 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 40 - Director → ME
    2016-09-19 ~ 2016-11-07
    IIF 41 - Director → ME
  • 15
    UNDERWATER DIVING SERVICES LIMITED
    - now 02535986
    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 29 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-08-29
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WALKER BROTHERS BURY LIMITED
    05246223
    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 21 - Director → ME
    2004-09-30 ~ 2016-09-23
    IIF 28 - Secretary → ME
  • 17
    WALKER BROTHERS SERVICES LIMITED
    04031554
    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 20 - Director → ME
    2000-07-11 ~ 2011-05-25
    IIF 27 - 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.