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

Waters, John Patrick

    Related profiles found in government register
  • Waters, John Patrick
    British accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Prentice Close, Longstanton, Cambridge, CB24 3DY, United Kingdom

      IIF 1
    • 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom

      IIF 2 IIF 3
  • Waters, John Patrick
    British certified chartered accountant born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 4
  • Mr John Patrick Waters
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 5
    • 100, Warren Road, St. Ives, PE27 5NN, United Kingdom

      IIF 6 IIF 7
  • Waters, John Patrick
    British born in May 1948

    Registered addresses and corresponding companies
    • 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 8
  • Waters, John Patrick
    British company director born in May 1948

    Registered addresses and corresponding companies
  • Waters, John Patrick
    British

    Registered addresses and corresponding companies
    • 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 12 IIF 13 IIF 14
    • 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 15
  • Waters, John Patrick
    British accountant

    Registered addresses and corresponding companies
    • 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 16 IIF 17
    • 100 Warren Road, Warren Road, St. Ives, PE27 5NN, England

      IIF 18
  • Waters, John Patrick
    British accountant fcca

    Registered addresses and corresponding companies
    • 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 19
  • Waters, John Patrick
    British company director

    Registered addresses and corresponding companies
    • 33 Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG

      IIF 20 IIF 21
  • Waters, John Patrick

    Registered addresses and corresponding companies
    • 33, Mills Lane, Longstanton, Cambridge, Cambridgeshire, CB4 5DG, United Kingdom

      IIF 22
    • 100, Warren Road, St. Ives, PE27 5NN, England

      IIF 23 IIF 24
    • Slepe Hall Hotel, Ramsey Road, St. Ives, PE27 5RB, England

      IIF 25
  • Waters, John

    Registered addresses and corresponding companies
    • 100, Warren Road St Ives, Cambridge, PE27 5NN, United Kingdom

      IIF 26
    • 19, Prentice Close, Longstanton, Cambridge, CB24 3DY, United Kingdom

      IIF 27
    • 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, England

      IIF 28
    • 100, Warren Road, St. Ives, Cambridgeshire, PE27 5NN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    ASPIRE CLADDING LTD - 2019-01-23
    SN CONTRACTORS LTD - 2019-01-23
    100 Warren Road, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    21,364 GBP2024-03-31
    Officer
    2019-07-08 ~ now
    IIF 24 - secretary → ME
  • 2
    FRONTCARD LIMITED - 2008-07-01
    Sovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2008-06-24 ~ dissolved
    IIF 12 - secretary → ME
  • 3
    Sovereign House Harding Way, St Ives, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-02-09 ~ dissolved
    IIF 22 - secretary → ME
  • 4
    19 Prentice Close, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,523 GBP2023-12-31
    Officer
    2018-08-07 ~ now
    IIF 29 - secretary → ME
  • 5
    19 Prentice Close, Longstanton, Cambridge, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-15 ~ now
    IIF 1 - director → ME
    2024-08-15 ~ now
    IIF 27 - secretary → ME
  • 6
    STERLING CARE LIMITED - 2014-09-19
    ROASTMARK LIMITED - 1992-03-10
    One Great Cumberland Place, Marble Arch, London
    Dissolved corporate (3 parents)
    Officer
    2007-06-25 ~ dissolved
    IIF 16 - secretary → ME
  • 7
    100 Warren Road, St. Ives, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-07-08 ~ dissolved
    IIF 4 - director → ME
    2019-07-08 ~ dissolved
    IIF 23 - secretary → ME
  • 8
    Bluntisham House Rectory Road, Bluntisham, Huntingdon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -25,422 GBP2016-12-31
    Officer
    2007-06-25 ~ dissolved
    IIF 17 - secretary → ME
  • 9
    11 Home Close, Swavesey, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    14,127 GBP2024-03-31
    Officer
    2017-03-13 ~ now
    IIF 26 - secretary → ME
  • 10
    DEXTOR LIMITED - 2014-09-19
    100 Warren Road, St Ives, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    -50,833 GBP2023-12-31
    Officer
    2014-08-12 ~ now
    IIF 15 - secretary → ME
  • 11
    GLAMPAK LIMITED - 2007-01-05
    Marlborough House, Fitzalan Court, Fitzalan Road, Cardiff
    Corporate (5 parents)
    Officer
    1996-09-05 ~ now
    IIF 11 - director → ME
    1996-09-05 ~ now
    IIF 20 - secretary → ME
  • 12
    Units 3 & 4 Honeysome Ind Estate, Honeysome Road, Chatteris, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2013-03-18 ~ dissolved
    IIF 28 - secretary → ME
Ceased 9
  • 1
    ASPIRE CLADDING LTD - 2019-01-23
    SN CONTRACTORS LTD - 2019-01-23
    100 Warren Road, St. Ives, England
    Corporate (2 parents)
    Equity (Company account)
    21,364 GBP2024-03-31
    Officer
    2019-01-22 ~ 2019-02-28
    IIF 3 - director → ME
    Person with significant control
    2019-01-22 ~ 2019-02-28
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 2
    1066 London Road, Leigh On Sea, Essex
    Corporate (2 parents)
    Officer
    2007-06-25 ~ 2017-03-22
    IIF 18 - secretary → ME
  • 3
    TREATPAST LIMITED - 1988-05-03
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved corporate (3 parents)
    Officer
    1991-07-01 ~ 1996-01-01
    IIF 10 - director → ME
    1991-07-01 ~ 1996-01-01
    IIF 21 - secretary → ME
  • 4
    HATSTAR LIMITED - 1984-11-23
    Lifford Hall, Tunnel Lane, Kings Norton, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1991-07-01 ~ 1996-01-01
    IIF 8 - director → ME
    1991-07-01 ~ 1996-01-01
    IIF 13 - secretary → ME
  • 5
    100 Warren Road, St. Ives, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2019-07-08 ~ 2019-09-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    TRANSIT PACKAGING LIMITED - 1994-01-12
    Building 1, 1st Floor Aviator Park, Station Road, Addlestone, Surrey
    Dissolved corporate (3 parents)
    Officer
    ~ 1996-01-01
    IIF 9 - director → ME
    1991-07-01 ~ 1996-01-01
    IIF 14 - secretary → ME
  • 7
    JOHN PW LTD - 2020-12-29
    Slepe Hall Hotel, Ramsey Road, St. Ives, England
    Corporate (1 parent)
    Equity (Company account)
    22,393 GBP2023-11-30
    Officer
    2020-11-26 ~ 2021-08-17
    IIF 2 - director → ME
    Person with significant control
    2020-11-26 ~ 2021-04-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    -210 GBP2019-12-31
    Officer
    2012-11-06 ~ 2018-12-26
    IIF 25 - secretary → ME
  • 9
    Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2009-03-01 ~ 2014-01-20
    IIF 19 - 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.