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 John

    Related profiles found in government register
  • 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 1
  • Walker, David John
    British director born in March 1965

    Resident in United Kingdom

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

      IIF 2
  • 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 3
  • 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 4
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 5
  • 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 6
  • Walker, David John
    British chartered surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Post Office, Little Tew, Chipping Norton, Oxfordshire, OX7 4JB

      IIF 7
  • Walker, David John
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, England

      IIF 8
  • Walker, David John
    British surveyor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 9 IIF 10
  • 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 11
  • 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 12
  • 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 13
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 14
  • 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 15 IIF 16
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 17
  • 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 18
    • 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 19
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 20
    • 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 21
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 22
    • Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 23
  • Walker, David Jonathan
    British engineering born in October 1966

    Resident in United Kingdom

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

      IIF 24
  • Walker, David John
    born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 25
  • Walker, Ian
    British engineer born in August 1970

    Resident in United Kingdom

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

      IIF 26
  • Walker, David John
    British chartered surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, DE13 9TQ, England

      IIF 27
    • C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 28
  • Walker, David John
    British surveyor born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 29
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Walker, David John
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Butts View Cottages, Butts View, Bakewell, DE45 1FE, England

      IIF 33
    • 1, Butts View Cottages, Butts View, Bakewell, DE45 1FE, United Kingdom

      IIF 34
    • Diamond House, Water Street, Bakewell, Derbyshire, DE45 1EW, England

      IIF 35
  • Walker, David John
    British electrican born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Diamond Court, Water Street, Bakewell, Derbyshire, DE45 1EW, England

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

      IIF 39
  • 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 40
  • Mr David John Walker
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cowyards, Blenheim Park Oxford Road, Woodstock, Oxfordshire, OX20 1QR

      IIF 41 IIF 42 IIF 43
    • The Cowyards, Blenheim Park, Oxford Road, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

      IIF 44 IIF 45
  • 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 46
  • Walker, David John
    British director born in August 1960

    Registered addresses and corresponding companies
    • 31 Clifton Road, Matlock, Derbyshire, DE4 3PW

      IIF 47
  • Walker, David
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clifton Road, Matlock Bath, Matlock, DE4 3PW, United Kingdom

      IIF 48
  • Walker, David
    British train driver born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN

      IIF 49
  • Walker, David Jonathan
    British consultant engineer born in October 1966

    Resident in England

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

      IIF 50
  • 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 51
  • Walker, David Jonathan
    British director

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

      IIF 52
  • 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 53
    • 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 54 IIF 55
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 56
  • Walker, Ian
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 57
  • 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 58
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 59
    • Unit E1 Nepshaw Lane South, Gildersome, Leeds, LS27 7JQ, United Kingdom

      IIF 60
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 61
  • 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 62
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 63
    • 46, Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LP, United Kingdom

      IIF 64 IIF 65
  • 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 66
  • 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 69 IIF 70
  • 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 71
    • London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 72
  • 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 73
  • Walker, John David
    British director born in October 1965

    Resident in Canada

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

      IIF 74
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 75
  • Mr David John Walker
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 76
  • 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 77
  • Walker, John David
    British

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

      IIF 78 IIF 79
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • Mr David John Walker
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Diamond Court Business Bureau, Diamond House, Diamond Court, Bakewell, Derbyshire, DE45 1EW

      IIF 82 IIF 83
    • 31, Clifton Road, Matlock Bath, Matlock, DE4 3PW

      IIF 84
  • 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 85
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 86
  • Walker, Ian
    British engineer

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

      IIF 87
  • 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 88
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 89
  • 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 90
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 91
  • 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 92
child relation
Offspring entities and appointments
Active 28
  • 1
    31 Clifton Road, Matlock Bath, Matlock
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    2012-02-23 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    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 69 - director → ME
    2009-10-16 ~ dissolved
    IIF 79 - secretary → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    WALKER TRENOUTH LIMITED - 2023-10-10
    UNDERWATER DIVING SERVICES (HOLDINGS) LIMITED - 2023-09-04
    Manorside, Winscales, Workington, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,836 GBP2023-12-31
    Officer
    2021-03-02 ~ now
    IIF 2 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    Diamond Court Business Bureau Diamond House, Diamond Court, Bakewell, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    12,967 GBP2024-03-31
    Officer
    2011-08-26 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-26 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 18 - director → ME
  • 6
    Diamond Court, Diamond House, Water Street, Bakewell, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 35 - director → ME
  • 7
    Dw Electrical Services Ltd, Diamond Court Business Bureau Diamond House, Diamond Court, Bakewell, Derbyshire
    Corporate (1 parent)
    Equity (Company account)
    -15,644 GBP2024-03-31
    Officer
    2007-11-30 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Officer
    2023-08-03 ~ now
    IIF 60 - director → ME
  • 9
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    2,082,731 GBP2024-04-30
    Officer
    2023-09-21 ~ now
    IIF 57 - director → ME
  • 10
    London Road, Hartley Wintney, Hook, Hampshire
    Corporate (9 parents)
    Equity (Company account)
    909,711 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 72 - director → ME
  • 11
    3 The Studios, Chorley Old Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-06-08 ~ dissolved
    IIF 16 - director → ME
    IIF 59 - director → ME
  • 13
    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 21 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    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
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 14
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 22 - director → ME
    2013-11-20 ~ dissolved
    IIF 58 - director → ME
  • 15
    4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-03-13 ~ dissolved
    IIF 15 - director → ME
  • 16
    Newbridge Chemical Works, 2 York Street, Radcliffe, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -462,494 GBP2024-06-30
    Officer
    2023-10-02 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 17
    C/o Critchleys Llp, Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    51,437 GBP2024-03-31
    Officer
    2020-03-31 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WALKER ENGINEERING SERVICES ( LEEDS ) LIMITED - 2020-08-21
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -88,390 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 19
    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 23 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-09-16 ~ dissolved
    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
    IIF 55 - Right to appoint or remove directorsOE
  • 20
    12 Fusion Court, Garforth, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 66 - director → ME
  • 21
    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 38 - director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    Manorside, Winscales, Workington, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,899 GBP2019-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 20 - director → ME
    IIF 64 - director → ME
  • 24
    3 Park Square East, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 13 - director → ME
    IIF 65 - director → ME
  • 25
    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 19 - director → ME
    IIF 63 - director → ME
    2009-01-01 ~ dissolved
    IIF 87 - secretary → ME
  • 26
    28 Davy Avenue, Micklefield, Leeds, England
    Corporate (1 parent)
    Officer
    2023-06-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 27
    1b The Channel, Ashbourne, England
    Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-03-31
    Officer
    2013-10-30 ~ now
    IIF 33 - director → ME
  • 28
    3 Park Square East, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    673 GBP2022-01-31
    Officer
    2017-01-18 ~ now
    IIF 26 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2024-12-06
    IIF 61 - director → ME
    Person with significant control
    2021-02-04 ~ 2024-12-06
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    THE BRAZIER HOLT PARTNERSHIP LIMITED - 2003-04-23
    ELANPRESS LIMITED - 1990-03-09
    The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    17,900 GBP2019-12-31
    Officer
    2013-09-06 ~ 2020-04-23
    IIF 9 - director → ME
  • 3
    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 17 - director → ME
  • 4
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    Albany House, Shute End, Wokingham, England
    Corporate (18 parents)
    Equity (Company account)
    140,304 GBP2023-12-31
    Officer
    1995-04-21 ~ 1997-04-18
    IIF 71 - director → ME
    1992-10-30 ~ 1994-04-27
    IIF 73 - director → ME
  • 5
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents, 3 offsprings)
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 29 - director → ME
    Person with significant control
    2016-10-31 ~ 2018-08-30
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 30 - director → ME
    Person with significant control
    2016-09-25 ~ 2018-08-30
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FLEETNESS 374 LIMITED - 2004-10-27
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 32 - director → ME
    Person with significant control
    2016-08-10 ~ 2018-08-24
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ALBANYSTORE LIMITED - 2006-03-08
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2015-09-30 ~ 2020-02-29
    IIF 31 - director → ME
  • 9
    48 Uddens Trading Estate, Wimborne, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2012-03-20 ~ 2018-09-25
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 89 - Has significant influence or control OE
  • 10
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Person with significant control
    2023-08-03 ~ 2023-09-21
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 11
    BUSINESS LOGIC SYSTEMS LIMITED - 2017-07-04
    "BUSINESS LOGIC SYSTEMS LIMITED" - 2005-01-07
    ONX TECHNOLOGY LIMITED - 1998-12-30
    ONX LIMITED - 1998-10-07
    Buckingham House, West Street, Newbury, Berkshire
    Corporate (4 parents)
    Equity (Company account)
    -16,203,997 GBP2023-12-31
    Officer
    2004-02-23 ~ 2007-07-20
    IIF 47 - director → ME
  • 12
    Pearsons Property Management, 2 & 4 New Road, Southampton, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-02-28
    Officer
    2015-05-19 ~ 2017-11-24
    IIF 49 - director → ME
  • 13
    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 70 - director → ME
    2009-10-16 ~ 2016-09-23
    IIF 78 - secretary → ME
  • 14
    3 Park Square, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2005-06-08 ~ 2018-01-01
    IIF 52 - secretary → ME
  • 15
    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 62 - director → ME
  • 16
    LAURELRANGE LIMITED - 1997-10-31
    Operations Centre, Reynard Park, Brackley, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    788 GBP2021-01-01 ~ 2021-12-31
    Officer
    1998-12-01 ~ 2008-02-01
    IIF 7 - director → ME
  • 17
    REACH2ESSEX ACADEMY TRUST - 2015-05-22
    Henhurst Ridge Primary Academy, Henhurst Ridge, Burton-on-trent, England
    Corporate (10 parents, 1 offspring)
    Officer
    2019-10-01 ~ 2023-09-30
    IIF 27 - director → ME
  • 18
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    2015-06-23 ~ 2015-07-28
    IIF 3 - director → ME
  • 19
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2010-05-01 ~ 2012-12-05
    IIF 1 - director → ME
  • 20
    The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire
    Corporate (2 parents, 3 offsprings)
    Officer
    2004-09-28 ~ 2020-02-29
    IIF 25 - llp-designated-member → ME
  • 21
    The Cowyards, Blenheim Park Oxford Road, Woodstock, Oxfordshire
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    10,594,126 GBP2023-12-31
    Officer
    1995-09-19 ~ 2020-02-29
    IIF 10 - director → ME
    Person with significant control
    2016-09-05 ~ 2018-08-30
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SOCIETY OF CONSULTING MARINE ENGINEERS & SHIP SURVEYORS(THE) - 2017-06-21
    FINCHRIDE LIMITED - 1982-02-05
    Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    238,587 GBP2023-12-31
    Officer
    2009-06-25 ~ 2013-06-20
    IIF 11 - director → ME
  • 23
    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 14 - director → ME
  • 24
    BHP REALISATIONS LIMITED - 2003-04-23
    The Wooden Barn, Little Baldon, Oxford
    Corporate (3 parents)
    Person with significant control
    2016-12-22 ~ 2018-08-30
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    82,006 GBP2023-08-31
    Officer
    2016-11-30 ~ 2022-11-30
    IIF 4 - director → ME
    2016-09-19 ~ 2016-11-07
    IIF 5 - director → ME
  • 26
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Corporate (3 parents)
    Profit/Loss (Company account)
    358,572 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-12-01 ~ 2023-08-29
    IIF 12 - director → ME
    Person with significant control
    2019-08-21 ~ 2023-08-29
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    UPTON MCGOUGAN PLC - 2005-06-21
    UPTON MCGOUGAN (HOLDINGS) LIMITED - 1994-09-02
    The Wooden Barn, Little Baldon, Oxford
    Corporate (4 parents)
    Officer
    2014-02-17 ~ 2020-02-29
    IIF 8 - director → ME
  • 28
    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 68 - director → ME
    2004-09-30 ~ 2016-09-23
    IIF 81 - secretary → ME
  • 29
    Unit 3 Pimhole Business Park, Pimhole Road, Bury, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    813,588 GBP2024-05-31
    Officer
    2000-07-11 ~ 2011-05-25
    IIF 67 - director → ME
    2000-07-11 ~ 2011-05-25
    IIF 80 - secretary → 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.