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

Wall, John

    Related profiles found in government register
  • Wall, John
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 1
  • Wall, John
    British corporate financier born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Embankment Place, London, WC2N 6RH

      IIF 2
  • Wall, John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wall, John
    British non executive director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Orca Lgs Ltd, North Balkwell Farm Industrial Estate, Cumberland Road, North Shields, Tyne And Wear, NE29 8RD, United Kingdom

      IIF 5
  • Wall, John
    British accountant born in March 1954

    Registered addresses and corresponding companies
    • 48 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ

      IIF 6
  • Waller, David John
    born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2N 6RH

      IIF 7
  • Wall, John, Executors Of
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, Chathill, NE67 5JE

      IIF 8
    • 5, Tamarin Close, Beadnell, Chathill, Northumberland, NE67 5JE, United Kingdom

      IIF 9
  • Wall, John
    British accountant

    Registered addresses and corresponding companies
    • 48 Moor Crescent, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 4AQ

      IIF 10
  • Waller, David John
    British chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 11
  • Waller, David John
    British company chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 12
  • Waller, David John
    British company director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • National Exhibition Centre, Birmingham West Midlands, B40 1NT

      IIF 13
    • Skyview, Castle Donington, Derby, DE74 2SA, England

      IIF 14
  • Waller, David John
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpmg Llp, One Snow Hill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 15
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 16
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE74 2SA, England

      IIF 17 IIF 18 IIF 19
    • Meriden Hall, Main Road, Meriden, Coventry, West Midlands, CV7 7PT

      IIF 20
    • C/o Cooper Parry Group Limited, Argosy Road, East Midlands Airport, Derby, Leicestershire, DE74 2HN, England

      IIF 21
    • 1, Embankment Place, London, WC2N 6RH, United Kingdom

      IIF 22
    • Meriden Hall, Main Road, Meriden, West Midlands, CV7 7PT

      IIF 23
  • Waller, David John
    British none born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Chamber Of Commerce, 75 Harborne Road, Birmingham, B15 3DH

      IIF 24
  • Waller, David John
    British regional chairman born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pricewaterhousecoopers Llp, 1 Embankment Place, London, WC2 6RH

      IIF 25
  • Wall, John

    Registered addresses and corresponding companies
    • 5 Tamarin Close, Beadnell, NE67 5JE

      IIF 26
  • Waller, David John
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, England

      IIF 27
    • Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 28
    • St John's Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, England

      IIF 29
    • St John's Court, Wiltell Road, Lichfield, WS14 9DS, England

      IIF 30
  • Waller, David John
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 31
  • Waller, David John
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Waller, David John
    British partner pricewaterhouse cooper born in October 1951

    Registered addresses and corresponding companies
    • 35 Bull Street, Birmingham, West Midlands, B4 6JT

      IIF 35
  • Waller, David John
    born in October 1951

    Resident in Uk

    Registered addresses and corresponding companies
    • Trafalgar House, 261 Alcester Road South, Birmingham, West Midlands, B14 6DT

      IIF 36
  • Mr David John Waller
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, England

      IIF 37
    • Ryknield House, Alrewas, Burton-on-trent, DE13 7AB, United Kingdom

      IIF 38
    • Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU

      IIF 39 IIF 40
    • Broadfields House, Croxall, Lichfield, Staffordshire, WS13 8QU, England

      IIF 41
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS

      IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 10
  • 1
    COUNTRY PEOPLE LIMITED - 2021-04-01
    Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-30
    Officer
    2009-11-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    C/o Cooper Parry Group Limited Argosy Road, East Midlands Airport, Derby, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    2023-05-15 ~ now
    IIF 21 - Director → ME
  • 3
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Officer
    2020-02-13 ~ now
    IIF 19 - Director → ME
  • 4
    Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    2018-04-21 ~ now
    IIF 30 - Director → ME
  • 5
    Broadfields House, Croxall, Lichfield, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 6
    DELAMI LTD - 2024-06-07
    Broadfields House, Croxall, Lichfield, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-04-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 7
    MOTOR INDUSTRY RESEARCH ASSOCIATION(THE) - 2001-07-04
    Kpmg Llp One Snow Hill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 15 - Director → ME
  • 8
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 9
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -468 GBP2015-12-31
    Officer
    2010-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-17 ~ dissolved
    IIF 34 - Director → ME
Ceased 22
  • 1
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    2010-11-01 ~ 2022-05-27
    IIF 24 - Director → ME
    2003-10-06 ~ 2006-10-12
    IIF 35 - Director → ME
  • 2
    BRITISH EDUTRUST FOUNDATION LIMITED - 2007-07-04
    20 Manor Gardens, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-19 ~ 2014-10-22
    IIF 11 - Director → ME
  • 3
    BIRMINGHAM & SOLIHULL CONNEXIONS SERVICES - 2008-10-16
    Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2009-04-23 ~ 2010-01-14
    IIF 22 - Director → ME
  • 4
    BIG MODELS LTD - 2019-09-20
    Skyview, Castle Donington, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -68,737 GBP2023-03-31
    Officer
    2019-09-15 ~ 2024-03-29
    IIF 14 - Director → ME
    Person with significant control
    2019-09-15 ~ 2020-03-02
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 5
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-13 ~ 2024-03-29
    IIF 18 - Director → ME
  • 6
    DALGETY AGRICULTURE LIMITED - 2020-02-24
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-13 ~ 2024-03-29
    IIF 17 - Director → ME
  • 7
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (8 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,378,350 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    2020-02-13 ~ 2022-03-28
    IIF 38 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 8
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-02-06 ~ 2024-03-29
    IIF 16 - Director → ME
  • 9
    Broadfields House, Croxall, Lichfield, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    -46,600 GBP2024-03-31
    Officer
    2009-02-25 ~ 2017-10-17
    IIF 31 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-09-01
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    56a Whaggs Lane, Whickham, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    2014-06-07 ~ 2014-06-12
    IIF 9 - LLP Designated Member → ME
    2005-11-02 ~ 2014-06-06
    IIF 8 - LLP Designated Member → ME
  • 11
    JWZ INVESTMENTS LLP - 2014-05-08
    XCAPITA INVESTMENTS LLP - 2013-09-04
    Lumaneri House Blythe Gate, Shirley, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-08-05 ~ 2016-06-09
    IIF 36 - LLP Designated Member → ME
  • 12
    Millennium Point, Curzon Street, Birmingham
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-04-29 ~ 2017-06-22
    IIF 12 - Director → ME
  • 13
    National Exhibition Centre, Birmingham West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2011-03-11 ~ 2015-05-01
    IIF 13 - Director → ME
  • 14
    NETWORK GROUP HOLDINGS PLC - 2012-10-19
    NETWORK GROUP HOLDINGS LIMITED - 2007-09-11
    Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2009-02-23 ~ 2012-10-17
    IIF 23 - Director → ME
  • 15
    ORCA HOMES LIMITED - 2019-07-15
    ORCA LGS SOLUTIONS LTD - 2019-05-24
    Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -286,699 GBP2021-03-31
    Officer
    2013-01-15 ~ 2014-03-28
    IIF 5 - Director → ME
  • 16
    NGH TOPCO LIMITED - 2012-03-14
    Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2012-04-13 ~ 2019-03-12
    IIF 20 - Director → ME
  • 17
    1 Embankment Place, London
    Active Corporate (981 parents, 28 offsprings)
    Officer
    2002-12-31 ~ 2004-03-31
    IIF 1 - LLP Member → ME
    2002-12-31 ~ 2008-12-31
    IIF 7 - LLP Member → ME
  • 18
    PROTON MOTOR POWER SYSTEMS PLC - 2025-02-11
    PROTON POWER SYSTEMS PLC - 2019-12-17
    FUTURE POWER SYSTEMS PLC - 2006-05-02
    C/o Rmt Accountants And Business Advisors, Unit 2, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    2006-08-18 ~ 2014-06-12
    IIF 4 - Director → ME
    2006-08-18 ~ 2014-06-12
    IIF 26 - Secretary → ME
  • 19
    1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate
    Officer
    2002-07-16 ~ 2002-07-18
    IIF 6 - Director → ME
    2002-07-16 ~ 2002-07-19
    IIF 10 - Secretary → ME
  • 20
    ADDERSTONE DEVELOPMENTS LIMITED - 2021-04-30
    ADDERSTONE GROUP LIMITED - 2015-05-22
    ADDERSTONE MANAGEMENT LTD. - 2005-08-17
    BEDE PROPERTY MANAGEMENT LTD - 2002-04-03
    DISPLAYCASE LIMITED - 2000-10-03
    Nelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-06-30 ~ 2008-06-06
    IIF 3 - Director → ME
  • 21
    96 Newfields, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2023-10-31
    Officer
    2003-07-28 ~ 2014-11-29
    IIF 2 - Director → ME
  • 22
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2005-04-27 ~ 2008-07-09
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.