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 Alastair James Walker

    Related profiles found in government register
  • Mr Alastair James Walker
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Securiparc House, Wimsey Way, Alfreton, DE55 4LS, United Kingdom

      IIF 1
  • Walker, Alastair James
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 2 IIF 3
  • Walker, Alastair James
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 4
  • Walker, Alastair James
    British financial director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Securiparc House, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS, United Kingdom

      IIF 5
  • Walker, Alastair James
    British none born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 6
  • Mr Alastair Walker
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Walker, Alastair James
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Cartwright House (1st Floor), Tottle Road, Riverside Business Pak, Nottingham, NG2 1RT, England

      IIF 8
    • Cartwright House (1st Floor), Tottle Road, Riverside Business Park, Nottingham, NG2 1RT, England

      IIF 9
    • Cartwright House (ist Floor), Tottle Road, Riverside Business Park, Nottingham, NG2 1RT, England

      IIF 10
  • Walker, Alastair James
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 11
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 12
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4RD

      IIF 13
    • Unit 4, Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 14 IIF 15 IIF 16
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 22 IIF 23 IIF 24
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 26
    • Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 27
  • Walker, Alastair James
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 28
    • Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 29
  • Walker, Alastair James
    British financial director born in May 1966

    Registered addresses and corresponding companies
  • Walker, Alastair
    British graphic designer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Walker, Alastair James
    British

    Registered addresses and corresponding companies
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 36
    • 15, Chestnut Close, Middlewich, Cheshire, CW10 9QJ

      IIF 37
    • 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 38
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD

      IIF 39
  • Walker, Alastair James
    British company director

    Registered addresses and corresponding companies
    • 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 40
  • Walker, Alastair James
    British director

    Registered addresses and corresponding companies
  • Walker, Alastair James
    British none

    Registered addresses and corresponding companies
    • 23 Barlow Way, Sandbach, Cheshire, CW11 1PB

      IIF 43
  • Walker, Alastair James

    Registered addresses and corresponding companies
    • Securiparc House, Wimsey Way, Somercotes, Alfreton, Derbyshire, DE55 4LS, United Kingdom

      IIF 44
    • Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 45
    • Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 46
    • Unit 4, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 47
  • Walker, Alastair

    Registered addresses and corresponding companies
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD, England

      IIF 48
    • Unit 4, Jubilee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 49
    • Unit 4, Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire, WF4 4TD, England

      IIF 50
child relation
Offspring entities and appointments
Active 2
  • 1
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    3,802 GBP2024-04-30
    Officer
    2016-04-18 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Securiparc House Wimsey Way, Somercotes, Alfreton, Derbyshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    95 GBP2019-09-30
    Officer
    2019-03-04 ~ now
    IIF 5 - director → ME
    2019-03-12 ~ now
    IIF 44 - secretary → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 32
  • 1
    MR LIMITED - 2018-11-27
    M.R. (POLYMER CEMENT PRODUCTS) LIMITED - 1997-02-05
    DUOCLASS LIMITED - 1985-06-28
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,078,000 GBP2017-06-30
    Officer
    1998-09-01 ~ 2002-01-02
    IIF 30 - director → ME
  • 2
    ALUMASC EXTERIOR BUILDING PRODUCTS LIMITED - 2019-06-28
    APEX GUTTER SYSTEMS LIMITED - 1998-11-18
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (7 parents, 1 offspring)
    Officer
    1998-11-05 ~ 2007-04-27
    IIF 32 - director → ME
  • 3
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 13 - director → ME
  • 4
    COUNTRYWIDE SUPPLIES LIMITED - 2021-03-10
    Cartwright House (ist Floor) Tottle Road, Riverside Business Park, Nottingham, England
    Corporate (4 parents)
    Equity (Company account)
    8,058,000 GBP2023-09-30
    Officer
    2016-09-23 ~ 2018-01-15
    IIF 10 - director → ME
  • 5
    COROFIL WOODALL LIMITED - 1999-08-04
    ACCESS FLOOR SYSTEMS LIMITED - 1995-01-10
    J.E. WOODALL & CO. LIMITED - 1994-12-19
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Officer
    1998-09-01 ~ 1999-07-17
    IIF 31 - director → ME
  • 6
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 15 - director → ME
  • 7
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2014-09-22 ~ 2016-04-05
    IIF 25 - director → ME
  • 8
    MEAUJO (694) LIMITED - 2004-09-24
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 18 - director → ME
  • 9
    STARGUARD SECURITY LIMITED - 1991-11-28
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    70,549 GBP2021-11-30
    Officer
    2015-08-19 ~ 2016-04-05
    IIF 27 - director → ME
    2015-08-19 ~ 2016-04-25
    IIF 50 - secretary → ME
  • 10
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 17 - director → ME
  • 11
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Corporate (4 parents)
    Officer
    2014-09-12 ~ 2016-04-05
    IIF 24 - director → ME
    2014-09-12 ~ 2016-04-05
    IIF 46 - secretary → ME
  • 12
    LAIDLAW (UK) LIMITED - 2016-01-07
    4 Brindley Place, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-07-19 ~ 2010-07-15
    IIF 6 - director → ME
    2007-07-19 ~ 2010-07-15
    IIF 43 - secretary → ME
  • 13
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 14 - director → ME
  • 14
    LAIDLAW SOLUTIONS LIMITED - 2016-01-15
    EDGER 310 LIMITED - 2003-09-24
    4 Brindley Place, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-07-19 ~ 2010-07-15
    IIF 4 - director → ME
    2007-07-19 ~ 2010-07-15
    IIF 42 - secretary → ME
  • 15
    MACKWORTH PRODUCTS LIMITED - 2012-10-17
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    512,839 GBP2021-11-30
    Officer
    2015-06-03 ~ 2016-04-25
    IIF 22 - director → ME
    2015-06-03 ~ 2016-04-25
    IIF 49 - secretary → ME
  • 16
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-11-21 ~ 2016-04-05
    IIF 23 - director → ME
  • 17
    Cartwright House (1st Floor) Tottle Road, Riverside Business Pak, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ 2018-01-15
    IIF 8 - director → ME
  • 18
    BRAINHIRE LTD. - 1996-03-12
    Cartwright House (1st Floor) Tottle Road, Riverside Business Park, Nottingham, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-09-23 ~ 2018-01-15
    IIF 9 - director → ME
  • 19
    EUROROOF LIMITED - 2010-06-09
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,587,912 GBP2017-06-30
    Officer
    1998-09-01 ~ 2007-04-27
    IIF 33 - director → ME
  • 20
    ENSCO 1039 LIMITED - 2014-05-22
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Corporate (4 parents, 7 offsprings)
    Officer
    2014-04-04 ~ 2016-04-05
    IIF 11 - director → ME
    2014-04-17 ~ 2016-04-05
    IIF 37 - secretary → ME
  • 21
    MEAUJO (655) LIMITED - 2004-03-23
    Unit 4 Jubilee Business Park Jubilee Way, Grange Moor, Wakefield, West Yorkshire
    Corporate (5 parents, 12 offsprings)
    Officer
    2011-12-20 ~ 2016-04-14
    IIF 16 - director → ME
    2014-04-17 ~ 2016-04-14
    IIF 39 - secretary → ME
  • 22
    DEETRONIC SAFETY SYSTEMS LIMITED - 2006-05-17
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,645 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 21 - director → ME
  • 23
    SATURN ARCHITECTURAL SOLUTIONS LIMITED - 2008-12-16
    SILVER DALES LTD - 2008-10-13
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2008-07-29 ~ 2010-07-15
    IIF 2 - director → ME
    2008-07-29 ~ 2010-07-15
    IIF 38 - secretary → ME
  • 24
    SATURN ARCHITECTURAL NORTHERN LIMITED - 2008-12-16
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham, England
    Dissolved corporate (5 parents)
    Officer
    2008-08-20 ~ 2010-07-13
    IIF 3 - director → ME
    2008-08-20 ~ 2010-07-15
    IIF 40 - secretary → ME
  • 25
    SMIRTHWAITE.COM LIMITED - 2008-04-24
    Unit 4 Jubilee Way, Grange Moor, Wakefield, West Yorkshire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2015-08-19 ~ 2016-04-05
    IIF 26 - director → ME
    2015-08-19 ~ 2016-04-05
    IIF 47 - secretary → ME
  • 26
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 20 - director → ME
  • 27
    SMIRTHWAITE DESIGN LIMITED - 2009-03-12
    SMITHWAITE DESIGN LIMITED - 2008-07-16
    SMIRTHWAITE LIMITED - 2008-04-15
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,618 GBP2021-11-30
    Officer
    2015-08-19 ~ 2016-04-25
    IIF 12 - director → ME
    2015-08-19 ~ 2016-04-25
    IIF 48 - secretary → ME
  • 28
    Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    650,446 GBP2021-11-30
    Officer
    2014-12-19 ~ 2016-04-25
    IIF 28 - director → ME
    2014-12-19 ~ 2016-04-25
    IIF 36 - secretary → ME
  • 29
    Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2015-02-02 ~ 2016-04-05
    IIF 29 - director → ME
    2015-02-02 ~ 2016-04-05
    IIF 45 - secretary → ME
  • 30
    Leaderflush Shapland Milnhay Road, Langley Mill, Nottingham
    Dissolved corporate (2 parents)
    Officer
    2008-04-30 ~ 2010-07-15
    IIF 41 - secretary → ME
  • 31
    ALUMASC BUILDING PRODUCTS LIMITED - 2010-05-18
    TECHNICAL BUILDING PRODUCTS LIMITED - 1996-05-14
    ELM TREES LIMITED - 1995-12-05
    PENDOCK HOLDINGS LIMITED - 1995-11-27
    HOURSTRETCH LIMITED - 1986-09-18
    C/o The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire Nn155jp
    Dissolved corporate (4 parents)
    Officer
    1998-09-01 ~ 2007-04-27
    IIF 34 - director → ME
  • 32
    Unit 4 Jubilee Business Park, Jubilee Way Grange Moor, Wakefield, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2011-12-20 ~ 2016-04-05
    IIF 19 - 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.