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

Mr Ian Walker

    Related profiles found in government register
  • 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 1
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 2
  • 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 3
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 4
  • 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 5
  • Walker, Ian
    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 6
    • Unit E1, Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, LS27 7JQ, England

      IIF 7
  • 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 8
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 9
    • 16-18 Station Road, Chapeltown, Sheffield, South Yorkshire, S35 2XH, United Kingdom

      IIF 10
  • 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 11
    • 46 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD

      IIF 12
    • 46, Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LP, United Kingdom

      IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • London Road, Hartley Wintney, Hook, Hampshire, RG27 8PT

      IIF 19
  • 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 20
  • 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 21
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 22
  • 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 23
    • 48, Uddens Trading Estate, Wimborne, Dorset, BH21 7NL, England

      IIF 24
  • 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 27 IIF 28
  • 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 29
  • 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 30
  • 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 31
  • Walker, David Jonathan
    British born in October 1966

    Resident in England

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

      IIF 32
  • Walker, Ian
    British born in August 1970

    Resident in United Kingdom

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

      IIF 33
  • Walker, Ian
    British engineer

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

      IIF 34
  • 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 35
  • Walker, John David
    British

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

      IIF 36 IIF 37
  • Walker, John David
    British co director

    Registered addresses and corresponding companies
  • Walker, John David
    British born in October 1965

    Resident in Canada

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

      IIF 40
    • Newbridge Chemical Works, 2 York Street, Radcliffe, M26 2GL, United Kingdom

      IIF 41
  • 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 42
    • 25-29 Sandy Way, Yeadon, Leeds, West Yorkshire, LS19 7EW, England

      IIF 43 IIF 44
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE

      IIF 45
  • Walker, David Jonathan
    British director

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

      IIF 46
  • Walker, David John
    British born in March 1965

    Resident in United Kingdom

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

      IIF 47
  • 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 48
  • 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 49
  • 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 50
    • Sg House, 6, St Cross Road, Winchester, Hampshire, SO23 9HX, United Kingdom

      IIF 51
  • 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 52
  • 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 53
  • Walker, David Jonathan
    British born in October 1966

    Resident in United Kingdom

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

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

      IIF 56
  • 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 57 IIF 58
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 59
  • 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 60
    • 15 Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU

      IIF 61
    • 15, Potterton Lane, Barwick In Elmet, Leeds, West Yorkshire, LS15 4DU, United Kingdom

      IIF 62
    • 3, Park Square, Leeds, LS1 2NE, United Kingdom

      IIF 63
    • 3, Park Square, Leeds, West Yorkshire, LS1 2NE, United Kingdom

      IIF 64
    • Unit 7 Enterprise Court, Micklefield, Leeds, West Yorkshire, LS25 4BU, England

      IIF 65
child relation
Offspring entities and appointments
Active 21
  • 1
    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 27 - Director → ME
    2009-10-16 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2017-03-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    WALKER TRENOUTH LIMITED - 2023-10-10
    UNDERWATER DIVING SERVICES (HOLDINGS) LIMITED - 2023-09-04
    Manorside, Winscales, Workington, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,407 GBP2024-12-31
    Officer
    2021-03-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 3
    12 Fusion Court, Garforth, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 60 - Director → ME
  • 4
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Officer
    2023-08-03 ~ now
    IIF 6 - Director → ME
  • 5
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,082,731 GBP2024-04-30
    Officer
    2023-09-21 ~ now
    IIF 7 - Director → ME
  • 6
    3 The Studios, Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ dissolved
    IIF 58 - Director → ME
    IIF 9 - Director → ME
  • 8
    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 63 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 64 - Director → ME
    2013-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 10
    4 The Crescent, Adel, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-03-13 ~ dissolved
    IIF 57 - Director → ME
  • 11
    Newbridge Chemical Works, 2 York Street, Radcliffe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -209,944 GBP2025-06-30
    Officer
    2023-10-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 12
    WALKER ENGINEERING SERVICES ( LEEDS ) LIMITED - 2020-08-21
    25-29 Sandy Way, Yeadon, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -88,390 GBP2023-07-31
    Officer
    2016-07-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-07-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 13
    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 65 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    2016-09-16 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 14
    12 Fusion Court, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2013-10-23 ~ dissolved
    IIF 15 - Director → ME
  • 15
    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 23 - Director → ME
    Person with significant control
    2016-09-05 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Manorside, Winscales, Workington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,899 GBP2019-10-31
    Officer
    2015-07-16 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2014-03-05 ~ dissolved
    IIF 62 - Director → ME
    IIF 13 - Director → ME
  • 18
    3 Park Square East, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-03-31
    Officer
    2014-03-05 ~ dissolved
    IIF 55 - Director → ME
    IIF 14 - Director → ME
  • 19
    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 12 - Director → ME
    IIF 61 - Director → ME
    2009-01-01 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    28 Davy Avenue, Micklefield, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    3 Park Square East, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    673 GBP2022-01-31
    Officer
    2017-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    16-18 Station Road Chapeltown, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2021-02-04 ~ 2024-12-06
    IIF 10 - Director → ME
    Person with significant control
    2021-02-04 ~ 2024-12-06
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 59 - Director → ME
  • 3
    JANSA LIMITED - 1991-05-20
    JANITORIAL SUPPLIERS ASSOCIATION LIMITED(THE) - 1988-05-13
    Albany House, Shute End, Wokingham, England
    Active Corporate (17 parents)
    Equity (Company account)
    175,323 GBP2024-12-31
    Officer
    1995-04-21 ~ 1997-04-18
    IIF 18 - Director → ME
    1992-10-30 ~ 1994-04-27
    IIF 20 - Director → ME
  • 4
    48 Uddens Trading Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,759 GBP2025-03-31
    Officer
    2012-03-20 ~ 2018-09-25
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 4 - Has significant influence or control OE
  • 5
    Unit E1 Nepshaw Lane South, Gildersome, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    144,591 GBP2024-04-30
    Person with significant control
    2023-08-03 ~ 2023-09-21
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    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 28 - Director → ME
    2009-10-16 ~ 2016-09-23
    IIF 36 - Secretary → ME
  • 7
    London Road, Hartley Wintney, Hook, Hampshire
    Active Corporate (9 parents)
    Equity (Company account)
    1,010,867 GBP2025-03-31
    Officer
    2019-07-04 ~ 2024-07-11
    IIF 19 - Director → ME
  • 8
    3 Park Square, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-08 ~ 2018-01-01
    IIF 46 - Secretary → ME
  • 9
    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 11 - Director → ME
  • 10
    Old Hall Farm Elsing Road, Elsing, Dereham, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    2,595,084 GBP2024-09-30
    Officer
    2015-06-23 ~ 2015-07-28
    IIF 49 - Director → ME
  • 11
    C/o Ernst And Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2010-05-01 ~ 2012-12-05
    IIF 48 - Director → ME
  • 12
    FINCHRIDE LIMITED - 1982-02-05
    Ground Floor Unit 5, Prospect House, 7 Ocean Way, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    247,317 GBP2024-12-31
    Officer
    2009-06-25 ~ 2013-06-20
    IIF 53 - Director → ME
  • 13
    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 56 - Director → ME
  • 14
    C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    98,727 GBP2024-08-31
    Officer
    2016-09-19 ~ 2016-11-07
    IIF 51 - Director → ME
    2016-11-30 ~ 2022-11-30
    IIF 50 - Director → ME
  • 15
    UNDER WATER DIVING SERVICES LIMITED - 2003-01-02
    Anchor Line Basin, Ramsden Dock, Barrow-in-furness
    Active Corporate (3 parents)
    Equity (Company account)
    795,153 GBP2024-12-31
    Officer
    2019-12-01 ~ 2023-08-29
    IIF 35 - Director → ME
    Person with significant control
    2019-08-21 ~ 2023-08-29
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    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 26 - Director → ME
    2004-09-30 ~ 2016-09-23
    IIF 39 - Secretary → ME
  • 17
    Unit 3 Pimhole Business Park, Pimhole Road, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    819,382 GBP2025-05-31
    Officer
    2000-07-11 ~ 2011-05-25
    IIF 25 - Director → ME
    2000-07-11 ~ 2011-05-25
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.