logo
explain how to read the page

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, James Edmund

    Related profiles found in government register
  • Walker, James Edmund
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, James Edmund
    British naval architect born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, United Kingdom

      IIF 8
  • Walker, James
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 9
  • Walker, James
    British gardener born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pm Property Services (wessex) Ltd, Ground Floor , Clays End Barn, Newton St Loe, Bath, BA2 9DE, England

      IIF 10
  • Walker, James Edmund
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 18, Manor Court, Manor Garth, Eastfield, Scarborough, North Yorkshire, YO11 3TU, United Kingdom

      IIF 11
    • icon of address 25, River Green, Hamble, Southampton, SO31 4JA, England

      IIF 12
    • icon of address Wentworth House, 4400 Parkway, Whiteley, Hampshire, PO15 7FJ, United Kingdom

      IIF 13 IIF 14
  • Walker, James Edmund
    British technical clerk born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hamble Cliff House, West Field Comon, Hamble, SO31 4HY, United Kingdom

      IIF 15
  • Mr James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 16
  • Walker, Anthony
    British dire born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rainsough Avenue, Manchester, M259SG, United Kingdom

      IIF 17
  • Walker, Anthony
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rainsough Avenue, Prestwich, Manchester, M25 9SG, England

      IIF 18
  • Walker, Anthony
    British self employed born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Penroyson Close, Manchester, Manchester, M12 5FN, United Kingdom

      IIF 19
  • James Walker
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Anthony
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, St Helens Road, Hastings, TN34 2NG, England

      IIF 27
  • Walker, Tony
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Anthony James
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 31
  • Walker, James Anthony
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 32
    • icon of address 1 Belmont Lane, Chislehurst, Kent, BR7 6BH

      IIF 33
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 34
  • Walker, James Anthony
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 35 IIF 36
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 37
    • icon of address 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 38
  • Mr Anthony James Walker
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 39
  • Anthony Walker
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rainsough Avenue, Prestwich, Manchester, M25 9SG, England

      IIF 40
  • Mr Anthony Walker
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Rainsough Avenue, Manchester, M259SG, United Kingdom

      IIF 41
  • Mr Tony Walker
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 42
  • Mr Anthony Walker
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, St Helens Rd, Hastings, TN34 2NG, England

      IIF 43
    • icon of address 249, St Helens Road, Hastings, TN34 2NG, England

      IIF 44
  • Walker, Anthony
    British company director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Outwood Road, Radcliffe, Manchester, Greater Manchester, M26 1AQ, England

      IIF 45
  • Walker, James Anthony
    born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 46
  • Mr James Edmund Walker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, England

      IIF 47
  • Walker, Anthony
    English self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Penroyson Close, Manchester, M12 5FN, England

      IIF 48
  • Walker, Tony
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 49
  • Walker, Tony
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 50
  • Walker, Anthony James
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 51
    • icon of address Kerensa Manor, Crackington Haven, Trelawney, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 52
    • icon of address 249, St Helens Road, Hastings, E Sussex, TN34 2NE

      IIF 53
  • Walker, Anthony James
    English dire born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kerensa Manor, Trelawney, Crackington Haven, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 54
  • Walker, Anthony James
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kerensa Manor, Crackington Haven, Bude, EX23 0JH, England

      IIF 55
    • icon of address 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 56
  • Mr James Anthony Walker
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-59 High Street, Bexley, Kent, DA5 1AB, England

      IIF 57 IIF 58 IIF 59
    • icon of address Melbury House, 34 Southborough Road, Bromley, BR1 2EB, England

      IIF 60
    • icon of address 1a Belmont Lane, Chislehurst, Kent, BR7 6BH, United Kingdom

      IIF 61
    • icon of address 64 Beaumont Road, Petts Wood, Orpington, Kent, BR5 1JQ, England

      IIF 62
  • Mr Anthony James Walker
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistledome, Churchtown, St Breward, Bodmin, Cornwall, PL30 4PP, United Kingdom

      IIF 63
    • icon of address Kerensa, Crackington Haven, Bude, EX23 0JH, England

      IIF 64
    • icon of address Kerensa Manor, Crackington Haven, Bude, EX23 0JH, England

      IIF 65
    • icon of address Kerensa Manor, Crackington Haven, Trelawney, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 66
    • icon of address Kerensa Manor, Trelawney, Crackington Haven, Bude, Cornwall, EX23 0JH, United Kingdom

      IIF 67
  • Walker, Anthony James

    Registered addresses and corresponding companies
    • icon of address 249, St Helens Road, Hastings, E Sussex, TN34 2NE

      IIF 68
  • Walker, James

    Registered addresses and corresponding companies
    • icon of address 14, Cirrus Gardens, Hamble, Southampton, Hampshire, SO31 4RH, United Kingdom

      IIF 69
  • Walker, Anthony

    Registered addresses and corresponding companies
    • icon of address 15, Rainsough Avenue, Manchester, M259SG, United Kingdom

      IIF 70
  • Mr Anthony Walker
    English born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Penroyson Close, Manchester, M12 5FN, England

      IIF 71
  • Mr Tony Walker
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, St. Helens Road, Hastings, TN34 2NE, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 25 River Green, Hamble, Southampton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,130 GBP2015-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 249 St. Helens Road, Hastings, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1 Penroyson Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 4
    icon of address 1 Penroyson Close, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 15 Rainsough Avenue, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    BOAT CLUB TRADING LIMITED - 2021-12-31
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,397 GBP2023-07-31
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    FLEXISAIL TRAINING LIMITED - 2022-04-05
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,931 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kerensa Manor Trelawney, Crackington Haven, Bude, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kerensa Manor, Crackington Haven, Bude, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -78,178 GBP2016-02-29
    Officer
    icon of calendar 2007-01-22 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 15 - Director → ME
  • 12
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    JWC TIMBER LTD - 2019-06-27
    icon of address 59 Bexley High Street, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,676 GBP2024-06-30
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-06-01 ~ now
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,449 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 18, Manor Court Manor Garth, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,420 GBP2024-03-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 21 Outwood Road, Radcliffe, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 15 Rainsough Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-24
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-07-13 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Thistledome, Churchtown, St Breward, Bodmin, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-05-12 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    FLEXISAIL BOAT CLUB LIMITED - 2025-02-12
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -318,670 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 21
    icon of address 249 St Helens Road, Hastings, E Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,918 GBP2015-04-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-04-07 ~ dissolved
    IIF 68 - Secretary → ME
  • 22
    icon of address Thistledome, Churchtown, St Breward, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,121 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,942 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 57-59 High Street, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    WALKER MARINE GROUP LIMITED - 2020-12-22
    WALKER MARINE DESIGN LTD - 2019-02-19
    icon of address 3 Huntsman Road, Hamble Point Marina School Lane, Hamble, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    395,476 GBP2024-07-30
    Officer
    icon of calendar 2014-04-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    19,780 GBP2024-07-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    WORLD MARINE DESIGN LIMITED - 2025-03-24
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-12-06 ~ now
    IIF 69 - Secretary → ME
Ceased 15
  • 1
    icon of address Clarence Boatyard Clarence Boatyard, 72 Clarence Road, East Cowes, Isle Of Wight, England
    Active Corporate (4 parents)
    Equity (Company account)
    995,476 GBP2025-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2015-01-02
    IIF 13 - Director → ME
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-08-18
    IIF 34 - Director → ME
  • 3
    icon of address Melbury House, 34 Southborough Road, Bromley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ 2025-08-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ 2025-08-11
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Suite M131, Grg House, Cobden Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,472,824 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2020-10-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2020-09-20
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-01 ~ 2020-10-19
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ 2020-10-23
    IIF 32 - Director → ME
  • 6
    icon of address Unit 2 Avery Way, Questor, Dartford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2020-10-23
    IIF 38 - Director → ME
  • 7
    JWC TIMBER LTD - 2019-06-27
    icon of address 59 Bexley High Street, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,676 GBP2024-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2020-10-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address 311 High Road, Loughton, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    8,449 GBP2018-06-30
    Officer
    icon of calendar 2018-07-01 ~ 2020-12-09
    IIF 36 - Director → ME
    icon of calendar 2016-06-01 ~ 2016-06-02
    IIF 9 - Director → ME
  • 9
    FLEXISAIL BOAT CLUB LIMITED - 2025-02-12
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -318,670 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-06-01
    IIF 2 - Director → ME
  • 10
    icon of address 81a Oak Hill Road, Putney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,906 GBP2020-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-06-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2022-06-08
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    OUTRUNNER CATAMARANS LTD - 2012-02-09
    VECTIS 652 LIMITED - 2010-10-06
    icon of address Wentworth House 4400 Parkway, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2015-01-02
    IIF 14 - Director → ME
  • 12
    icon of address 81a Oak Hill Road, Putney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2019-07-22
    IIF 49 - Director → ME
    icon of calendar 2020-09-02 ~ 2022-06-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-27 ~ 2022-06-08
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2019-05-10 ~ 2019-07-22
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 171a Station Road Station Road, Fordingbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-20 ~ 2022-02-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ 2022-02-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 31 Genesis Building, 235 Union Street, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-28
    Officer
    icon of calendar 2011-03-07 ~ 2022-06-22
    IIF 10 - Director → ME
  • 15
    WORLD MARINE DESIGN LIMITED - 2025-03-24
    icon of address 14 Cirrus Gardens, Hamble, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    67 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-06 ~ 2025-02-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.