The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walker, John Archibald

    Related profiles found in government register
  • Walker, John Archibald
    British consulting engineer

    Registered addresses and corresponding companies
    • 5 Park Crescent, Bearsden, Glasgow, Lanarkshire, G61 4HL

      IIF 1
  • Walker, John
    British company director born in August 1947

    Registered addresses and corresponding companies
    • Bradshaw Hill Farm, Birtle, Bury, Lancashire, BL9 6UN

      IIF 2
  • Walker, John

    Registered addresses and corresponding companies
    • 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 3
    • The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 4 IIF 5
  • Walker, John
    British company director born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 6
  • Walker, John
    British property developer born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45 Newark Road, New Ollerton, Newark, Nottinghamshire, NG22 9PZ

      IIF 7
  • Walker, John
    British business consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 8 IIF 9
  • Walker, John
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
  • Walker, John
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 12
  • Walker, John
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 131, Finsbury Pavement, London, EC2A 1NT

      IIF 13
    • 131, Finsbury Pavement, London, EC2A 1NT, England

      IIF 14
    • 9, Douglas Road, London, E4 6DB

      IIF 15
    • 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 16
    • 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 17
    • 4, Grange Close, Bletchingley, Redhill, RH1 4LW, England

      IIF 18 IIF 19
  • Walker, John
    British entrepreneur born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Douglas Road, London, E4 6DB, Great Britain

      IIF 20
  • Walker, John
    British company director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • St. Oswald House, St. Oswald Street, Castleford, WF10 1DH, England

      IIF 21
  • Walker, John
    British director born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • Hansons, St Oswald House, St Oswald Street, Castleford, Yorks, WF10 1DH

      IIF 22
    • Apartado 71, Oliviera Do Hosptial, Portugal, 3404-909, Portugal

      IIF 23
  • Walker, John
    British driver born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 24
  • Walker, John
    British hgv driver born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Claremont Bank, Edinburgh, EH7 4DR, Scotland

      IIF 25
  • Walker, John
    British commercial director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/5, County Place, Paisley, PA1 1BN, Scotland

      IIF 26
  • Walker, John
    British company director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 27 IIF 28
    • 2/2 5, County Place, Paisley, Renfrewshire, PA1 1BN, Scotland

      IIF 29
  • Walker, John
    British director born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • F/13, 160, Bothwell Street, Glasgow, G2 7EL, Scotland

      IIF 30
    • 2/2 5, County Place, Paisley, Renfrewshire, PA1 1BN, Scotland

      IIF 31
  • Walker, John
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 32
    • 1, - 4 London Road, Spalding, Lincs, PE11 2TA, United Kingdom

      IIF 33
    • Welland House, 30 High Street, Spalding, Lincolnshire, PE11 1UB, England

      IIF 34
  • Walker, John
    English driver born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 35
  • Walker, John
    English manger born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 36
  • Walker, John
    English training consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage, West End Road, Boston, PE21 7LL, United Kingdom

      IIF 37
  • Walker, John
    British forestry born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 45, Faifley Road, Clydebank, Dunbartonshire, G81 5AS, Scotland

      IIF 38
  • Walker, John
    British hgv driver born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Carlson Suite, The Aspen, Building, Vantage Point, Business Village, Mitcheldean, Gloucestershire Gl17 Odd

      IIF 39
  • Walker, John
    British lgv driver born in April 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 40
  • Walker, John
    British company director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, John Knox Street, Unit 2, Clydebank, G81 1LG, Scotland

      IIF 41
    • 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 42
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NL

      IIF 43
  • Walker, John
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6 Murray Grove, Bearsden, Glasgow, G61 4SF

      IIF 44
  • Walker, John
    British financial advisor born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, John
    British manager born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 127, Byres Road, Glasgow, G12 8TT, Scotland

      IIF 47
  • Walker, John
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Claremont Road, Forest Gate, London, E7 0QB

      IIF 48
  • Walker, John
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Claremont Road, Forest Gate, London, E7 0QB

      IIF 49
  • Walker, John
    British director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Claremont Road, Forest Gate, London, E7 0QB, United Kingdom

      IIF 50
  • Walker, John
    British retired born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Kingsland Road, London, E8 4DG, England

      IIF 51
  • Walker, John
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Lothbury, London, EC2R 7HE, United Kingdom

      IIF 52
  • Walker, John
    British office manager born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 53
  • Mr John Walker
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45 Newark Road, New Ollerton, Newark, Nottinghamshire, NG22 9PZ, England

      IIF 54
  • Mr John Walker
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 55 IIF 56
    • 4, Grange Close, Bletchingley, Redhill, RH1 4LW, England

      IIF 57
  • Walker, John Robert
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 58
    • 137, Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, England

      IIF 59
  • Walker, John Robert
    British garage proprietor born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westlands, Sparken Hill, Worksop, Notts, S80 1AP

      IIF 60
  • Mr John Walker
    British born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • Hansons, St Oswald House, St Oswald Street, Castleford, Yorks, WF10 1DH

      IIF 61
    • St. Oswald House, St. Oswald Street, Castleford, WF10 1DH, England

      IIF 62
  • Mr John Walker
    British born in February 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Claremont Bank, Edinburgh, EH7 4DR, Scotland

      IIF 63
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 64
  • Mr John Walker
    British born in February 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 65 IIF 66
    • 2/2 5, County Place, Paisley, Renfrewshire, PA1 1BN, Scotland

      IIF 67
    • 2/5, County Place, Paisley, PA1 1BN, Scotland

      IIF 68
  • Mr John Walker
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 52, John Knox Street, Unit 2, Clydebank, G81 1LG, Scotland

      IIF 69
    • William Duncan (business Recovery) Ltd, 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde, G2 6NL

      IIF 70
  • Mr John Walker
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite G2, Montpellier House, Montpellier Drive, Cheltenham, GL50 1TY

      IIF 71
    • Welland House, 30 High Street, Spalding, Lincolnshire, PE11 1UB, England

      IIF 72
  • Mr John Robert Walker
    British born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • 137, Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, England

      IIF 73
  • Mr John Walker
    English born in August 1947

    Resident in Portugal

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 74
  • Mr John Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Claremont Road, London, E7 0QB, England

      IIF 75
  • John Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Claremont Road, Forest Gate, London, E7 0QB, United Kingdom

      IIF 76
  • John Walker
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fleming Court, Wyberton, Boston, PE21 7SS, United Kingdom

      IIF 77
  • John Walker
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Douglas Road, London, E4 6DB, United Kingdom

      IIF 78
  • Mr John Robert Walker
    British born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5/7, Bridgegate, Retford, DN22 6AF, England

      IIF 79
    • 137, Laughton Road, Dinnington, Sheffield, S25 2PP, England

      IIF 80
child relation
Offspring entities and appointments
Active 28
  • 1
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 2
    2/2 5 County Place, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2019-01-01 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 3
    9 Douglas Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,818 GBP2023-06-30
    Officer
    2020-03-31 ~ now
    IIF 16 - director → ME
  • 4
    4 Grange Close, Bletchingley, Redhill, England
    Dissolved corporate (3 parents)
    Officer
    2022-12-02 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2022-12-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    2/5 County Place, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    137 Laughton Road, Dinnington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    537,962 GBP2024-03-31
    Officer
    ~ now
    IIF 58 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 8
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    81,186 GBP2021-06-30
    Officer
    2007-03-19 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Hansons St Oswald House, St Oswald Street, Castleford, Yorks
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-03-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 61 - Has significant influence or controlOE
  • 10
    38 Spinners Hollow, Ripponden, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-11-27 ~ dissolved
    IIF 23 - director → ME
  • 11
    St. Oswald House, St. Oswald Street, Castleford, England
    Corporate (2 parents)
    Equity (Company account)
    -620 GBP2024-01-31
    Officer
    2022-01-20 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 12
    50 Claremont Bank, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2020-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    45 Faifley Road, Clydebank, Dunbartonshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-11-19 ~ dissolved
    IIF 38 - director → ME
  • 14
    44 Claremont Road, Forest Gate, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    85 Lothbury, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 52 - director → ME
  • 16
    Welland House, 30 High Street, Spalding, Lincolnshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    2016-01-18 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,612 GBP2017-03-31
    Officer
    2015-04-01 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or controlOE
    IIF 71 - Has significant influence or control over the trustees of a trustOE
    IIF 71 - Has significant influence or control as a member of a firmOE
  • 18
    180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 42 - director → ME
  • 19
    206 Kilmarnock Road, Shawlands, Glasgow
    Dissolved corporate (2 parents)
    Officer
    1999-11-17 ~ dissolved
    IIF 45 - director → ME
  • 20
    RENAISSANCE-PARTNERS IN COMMUNICATION LIMITED - 2002-10-17
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (2 parents)
    Equity (Company account)
    -7,603 GBP2024-03-31
    Officer
    1997-10-02 ~ now
    IIF 49 - director → ME
  • 21
    SOUTH ROAD STORES LIMITED - 2014-09-09
    WINDOWFIELD LIMITED - 2005-02-15
    137 Laughton Road, Dinnington, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-02-08 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 22
    9 Douglas Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,268 GBP2023-06-30
    Officer
    2017-06-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Greyfriars Court, Paradise Square, Oxford
    Dissolved corporate (4 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 20 - director → ME
  • 24
    52 John Knox Street, Unit 2, Clydebank, Scotland
    Corporate (1 parent)
    Officer
    2019-08-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    THISTLEFM LIMITED - 2012-11-14
    127 Byres Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 47 - director → ME
  • 26
    GUMBUSTERS LTD. - 2012-11-16
    William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved corporate (1 parent)
    Officer
    2014-04-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 27
    The Cottage, West End Road, Boston, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-10 ~ dissolved
    IIF 37 - director → ME
    2009-12-10 ~ dissolved
    IIF 5 - secretary → ME
  • 28
    9 Douglas Road, London
    Dissolved corporate (1 parent)
    Officer
    2021-12-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-12-15 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
Ceased 27
  • 1
    JAPE DEVELOPMENTS LIMITED - 2023-12-12
    Jape One Business Centre, Dell Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    2,636,771 GBP2023-09-30
    Officer
    2006-06-29 ~ 2022-06-10
    IIF 6 - director → ME
    Person with significant control
    2017-06-26 ~ 2022-01-01
    IIF 74 - Has significant influence or control OE
  • 2
    APPLYDANCE LIMITED - 2003-10-16
    Xl Business Solutions Ltd Premier House, Bradford Road, Cleckheaton
    Dissolved corporate (2 parents)
    Officer
    1995-10-19 ~ 2007-07-04
    IIF 60 - director → ME
  • 3
    33 Ashdown Court, Harts Lane, Barking, England
    Corporate (5 parents)
    Current Assets (Company account)
    42,876 GBP2023-12-31
    Officer
    2021-12-03 ~ 2022-07-22
    IIF 51 - director → ME
  • 4
    SIMPLYSTOCKBROKING LIMITED - 2013-03-15
    23 Austin Friars, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2016-01-19 ~ 2016-05-03
    IIF 14 - director → ME
  • 5
    HB MARKETS LIMITED - 2013-04-26
    HB MARKETS PLC - 2013-01-29
    HOODLESS BRENNAN PLC - 2010-02-12
    HOODLESS BRENNAN & PARTNERS PLC - 2005-11-25
    QUICKFAVOUR LIMITED - 1993-01-14
    23 Austin Friars, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-01-19 ~ 2016-05-03
    IIF 13 - director → ME
  • 6
    CARE PLUS TRUST LIMITED - 2001-12-11
    Avante Partnership Ltd, De Gelsey House, 1 Jubilee Way, Faversham, Kent
    Dissolved corporate (2 parents)
    Officer
    2001-11-28 ~ 2003-11-17
    IIF 48 - director → ME
  • 7
    Tate Business Park Dozens Bank, West Pinchbeck, Spalding, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,381 GBP2021-08-31
    Officer
    2020-08-17 ~ 2023-09-20
    IIF 53 - director → ME
    2020-08-17 ~ 2023-09-20
    IIF 3 - secretary → ME
    Person with significant control
    2020-08-17 ~ 2023-09-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 8
    9 Douglas Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -127,818 GBP2023-06-30
    Officer
    2017-06-30 ~ 2020-03-31
    IIF 8 - director → ME
    Person with significant control
    2019-01-01 ~ 2020-03-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    KUNTIA LIMITED - 2017-10-13
    8 Underwood Road, Paisley, Renfrewshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-12-14 ~ 2016-07-01
    IIF 31 - director → ME
  • 10
    137 Laughton Road, Dinnington, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    537,962 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Has significant influence or control OE
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 11
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-10-24 ~ 2014-03-21
    IIF 40 - director → ME
  • 12
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-02-17 ~ 2017-02-06
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-10-04 ~ 2015-07-03
    IIF 35 - director → ME
  • 14
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2009-08-19 ~ 2011-12-23
    IIF 39 - director → ME
  • 15
    COMDIRECT NOMINEE LTD - 2004-09-21
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2004-07-13 ~ 2004-09-17
    IIF 10 - director → ME
  • 16
    180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers 11 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-05-18 ~ 2013-04-01
    IIF 46 - director → ME
  • 17
    F/13 160, Bothwell Street, Glasgow
    Dissolved corporate
    Officer
    2013-02-27 ~ 2014-08-12
    IIF 30 - director → ME
  • 18
    RENAISSANCE-PARTNERS IN COMMUNICATION LIMITED - 2002-10-17
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Corporate (2 parents)
    Equity (Company account)
    -7,603 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-21
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    89 Whitfield Street, London, England
    Corporate (4 parents)
    Officer
    2022-12-05 ~ 2023-10-16
    IIF 18 - director → ME
  • 20
    SQUAREGAIN LIMITED - 2008-09-23
    COMDIRECT LTD - 2005-07-06
    15 Canada Square, London
    Dissolved corporate
    Officer
    2004-07-13 ~ 2006-05-16
    IIF 11 - director → ME
  • 21
    54 Sun Street, Waltham Abbey, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,986 GBP2017-09-30
    Officer
    2015-09-03 ~ 2016-04-26
    IIF 17 - director → ME
  • 22
    100 Wide Bargate, Boston, Lincolnshire
    Corporate (1 parent)
    Officer
    2011-06-08 ~ 2012-01-18
    IIF 33 - director → ME
  • 23
    Tfl Recruitment Slippery Gowt Lane, Wyberton, Boston, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ 2012-05-31
    IIF 32 - director → ME
    2010-02-02 ~ 2012-05-31
    IIF 4 - secretary → ME
  • 24
    VIKINGBAY LIMITED - 1992-02-25
    6-10 Withey Court, Western Industrial Estate, Caerphilly, Mid Glamorgan, Wales
    Corporate (4 parents)
    Equity (Company account)
    -799 GBP2020-10-23
    Officer
    ~ 2006-10-23
    IIF 2 - director → ME
  • 25
    GUMBUSTERS LTD. - 2012-11-16
    William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow, Strathclyde
    Dissolved corporate (1 parent)
    Officer
    2008-11-10 ~ 2012-11-11
    IIF 44 - director → ME
  • 26
    WWP LIMITED - 1997-02-04
    THISTLE WATER LIMITED - 1996-10-28
    W W P LIMITED - 1995-04-18
    The Garment Factory, 10 Montrose Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,634,476 GBP2024-03-31
    Officer
    1988-06-28 ~ 1990-05-31
    IIF 1 - director → ME
  • 27
    Yardley Primary School, Hawkwood Crescent, London
    Dissolved corporate (9 parents)
    Officer
    2012-09-04 ~ 2013-01-29
    IIF 12 - director → 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.